Search icon

E.N.T. SPECIALTIES, INC.

Company Details

Name: E.N.T. SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1997 (28 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 2150669
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 14 DEBBIE COURT, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L. EARLEY Chief Executive Officer 14 DEBBIE COURT, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 DEBBIE COURT, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2007-06-05 2022-07-24 Address 14 DEBBIE COURT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-08-05 2007-06-05 Address 14 DEBBIE COURT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-08-05 2022-07-24 Address 14 DEBBIE COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-06-06 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-06-06 1999-08-05 Address NO. 14 DEBBIE COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000142 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
150601006689 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006890 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110613002320 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090522002353 2009-05-22 BIENNIAL STATEMENT 2009-06-01
070605002648 2007-06-05 BIENNIAL STATEMENT 2007-06-01
050727002943 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030522002742 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010611002128 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990805002451 1999-08-05 BIENNIAL STATEMENT 1999-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State