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
Name | Role | Address |
---|---|---|
THOMAS L. EARLEY | Chief Executive Officer | 14 DEBBIE COURT, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 DEBBIE COURT, ALBANY, NY, United States, 12205 |
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) |
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