Name: | ENTERPRISE FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1996 (29 years ago) |
Date of dissolution: | 28 Mar 2001 |
Branch of: | ENTERPRISE FINANCIAL CORPORATION, Minnesota (Company Number 4c6906f9-b1d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2063341 |
County: | New York |
Place of Formation: | Minnesota |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2001-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-06 | 1998-04-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-06 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525938 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
010104000224 | 2001-01-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-01-04 |
000214000168 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
980413000199 | 1998-04-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1998-04-13 |
960906000287 | 1996-09-06 | APPLICATION OF AUTHORITY | 1996-09-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State