Name: | ENDVEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1998 (27 years ago) |
Date of dissolution: | 22 Dec 2022 |
Entity Number: | 2220047 |
ZIP code: | 34135 |
County: | Chenango |
Place of Formation: | New York |
Address: | 28565 SICILY LOOP, BONITA SPRINGS, FL, United States, 34135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. MENDOLIA | Chief Executive Officer | 28565 SICILY LOOP, BONITA SPRINGS, FL, United States, 34135 |
Name | Role | Address |
---|---|---|
ENDVEST, INC. | DOS Process Agent | 28565 SICILY LOOP, BONITA SPRINGS, FL, United States, 34135 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-24 | 2023-04-05 | Address | 28565 SICILY LOOP, BONITA SPRINGS, FL, 34135, USA (Type of address: Chief Executive Officer) |
2020-01-24 | 2023-04-05 | Address | 28565 SICILY LOOP, BONITA SPRINGS, FL, 34135, USA (Type of address: Service of Process) |
2008-01-25 | 2020-01-24 | Address | 6151 STATE HWY 12, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
2002-01-18 | 2008-01-25 | Address | PO BOX 977, 5862 COUNTY RTE 32, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
2002-01-18 | 2020-01-24 | Address | PO BOX 977, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405004132 | 2022-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-22 |
200124060219 | 2020-01-24 | BIENNIAL STATEMENT | 2020-01-01 |
180124006200 | 2018-01-24 | BIENNIAL STATEMENT | 2018-01-01 |
160128006091 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
140304002052 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State