Search icon

ENDVEST, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN J. MENDOLIA Chief Executive Officer 28565 SICILY LOOP, BONITA SPRINGS, FL, United States, 34135

DOS Process Agent

Name Role Address
ENDVEST, INC. DOS Process Agent 28565 SICILY LOOP, BONITA SPRINGS, FL, United States, 34135

History

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)
2002-01-18 2020-01-24 Address PO BOX 977, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1998-01-22 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-22 2002-01-18 Address 118 BLEEKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

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
120313002437 2012-03-13 BIENNIAL STATEMENT 2012-01-01
100208002739 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080125003214 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060314003039 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040226002629 2004-02-26 BIENNIAL STATEMENT 2004-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100144 Civil Rights Employment 2001-01-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2001-01-29
Termination Date 2002-07-24
Date Issue Joined 2002-02-08
Section 1981
Fee Status FP
Status Terminated

Parties

Name JANNEH
Role Plaintiff
Name ENDVEST, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State