Name: | ENTERPRISE INDUSTRIAL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1995 (30 years ago) |
Entity Number: | 1968278 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O IBM REAL ESTATE, 1 NEW ORCHARD RD, ARMONK, NY, United States, 10504 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JANE MUIR-SANDS | Chief Executive Officer | IBM REAL ESTATE, 1 NEW ORCHARD RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2019-10-22 | Address | IBM REAL ESTATE, 1 NEW ORCHARD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2008-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-30 | 2017-10-10 | Address | IBM NEW ORCHARD RD, REAL ESTATE SERVICES, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2001-10-30 | 2017-10-10 | Address | IBM NEW ORCHARD RD, REAL ESTATE SERVICES, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211008000309 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191022060227 | 2019-10-22 | BIENNIAL STATEMENT | 2019-10-01 |
SR-23330 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23329 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171010006455 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State