Name: | ENCO NATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1965 (59 years ago) |
Entity Number: | 191033 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | 185 BETHPAGE SWEET, HOLLOW RD., OLD BETHPAGE, NY, United States, 11804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENCO NATIONAL CORP., FLORIDA | 829736 | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD T. SALMON, INC. | DOS Process Agent | 185 BETHPAGE SWEET, HOLLOW RD., OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
1970-04-03 | 1971-12-27 | Address | 17-19 SHEER PLAZA, PLAINVIEW, NY, USA (Type of address: Service of Process) |
1965-09-21 | 1970-04-03 | Address | 290 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170201044 | 2017-02-01 | ASSUMED NAME CORP DISCONTINUANCE | 2017-02-01 |
20090610085 | 2009-06-10 | ASSUMED NAME CORP INITIAL FILING | 2009-06-10 |
A60349-6 | 1973-03-28 | CERTIFICATE OF AMENDMENT | 1973-03-28 |
954462-3 | 1971-12-27 | CERTIFICATE OF AMENDMENT | 1971-12-27 |
825215-3 | 1970-04-03 | CERTIFICATE OF AMENDMENT | 1970-04-03 |
518266-4 | 1965-09-21 | CERTIFICATE OF INCORPORATION | 1965-09-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State