Search icon

ENCHANTMENT PLUS INC.

Company Details

Name: ENCHANTMENT PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2154707
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 198-36 POMPELL AVENUE, HOLLISWOOD, NY, United States, 11423
Principal Address: 198-36 POMPELL AVE, HOLLISWOOD, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198-36 POMPELL AVENUE, HOLLISWOOD, NY, United States, 11423

Chief Executive Officer

Name Role Address
HILDY COWEY Chief Executive Officer 187-40 HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2003-09-18 2007-09-19 Address 198-36 POMPELL AVE, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2143904 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070919002286 2007-09-19 BIENNIAL STATEMENT 2007-06-01
051130002498 2005-11-30 BIENNIAL STATEMENT 2005-06-01
030918002699 2003-09-18 BIENNIAL STATEMENT 2003-06-01
970619000172 1997-06-19 CERTIFICATE OF INCORPORATION 1997-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126364 CL VIO INVOICED 2010-06-16 125 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State