Search icon

ENSA/GOVERNMENT SERVICES, INC.

Company Details

Name: ENSA/GOVERNMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1994 (31 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1815405
ZIP code: 13032
County: Madison
Place of Formation: Delaware
Address: RR #6, BOX 8B, MARGUERITE DRIVE WEST, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
MR. JOSEPH WISNESKI Chief Executive Officer 732 SMITHTOWN BYPASS, A-53, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
ROBERT MILLER DOS Process Agent RR #6, BOX 8B, MARGUERITE DRIVE WEST, CANASTOTA, NY, United States, 13032

Agent

Name Role Address
ROBERT MILLER Agent RR3, BOX 8B, MARGUERITE DRIVE WEST, CANASTOTA, NY, 13032

History

Start date End date Type Value
1994-04-26 1998-05-14 Address RR3, BOX 8B, MARGUERITE DRIVE WEST, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467259 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
980514002347 1998-05-14 BIENNIAL STATEMENT 1998-04-01
940426000401 1994-04-26 APPLICATION OF AUTHORITY 1994-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State