Search icon

ENTRUST CAPITAL INC.

Company Details

Name: ENTRUST CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1997 (28 years ago)
Date of dissolution: 15 Aug 2013
Entity Number: 2127578
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 126 EAST 56TH STREET, 22ND FL, NEW YORK, NY, United States, 10152
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-224-5540

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK FIFE Chief Executive Officer 126 EAST 56TH STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133933026
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-28 2012-07-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-28 2013-05-22 Address 375 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
2011-06-28 2013-05-22 Address 375 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2003-03-21 2011-06-28 Address 717 FIFTH AVE, 25TH FL, NEW YORK, NY, 10022, 8101, USA (Type of address: Chief Executive Officer)
2002-07-15 2011-06-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815000514 2013-08-15 CERTIFICATE OF TERMINATION 2013-08-15
130522006175 2013-05-22 BIENNIAL STATEMENT 2013-03-01
120703001038 2012-07-03 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-03
110628002256 2011-06-28 BIENNIAL STATEMENT 2011-03-01
090410002970 2009-04-10 BIENNIAL STATEMENT 2009-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State