Name: | ENDEAVOR INFORMATION SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 2239171 |
ZIP code: | 60018 |
County: | New York |
Place of Formation: | California |
Address: | 1350 E TOUHY AVE, STE 200E, DES PLAINES, IL, United States, 60018 |
Principal Address: | 1350 E TOUHY AVE, STE 200E, DESPLAINES, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
EFFI BARAK | DOS Process Agent | 1350 E TOUHY AVE, STE 200E, DES PLAINES, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
MATTI SHEN-TOV | Chief Executive Officer | 1350 E TOUHY AVE, STE 200E, DES PLANES, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-28 | 2008-07-24 | Address | 2 NEWTON PLACE, SUITE 350, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office) |
2006-04-28 | 2008-07-24 | Address | 1350 E TOUHY AVENUE, SUITE 200 EAST, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer) |
2004-03-29 | 2006-04-28 | Address | 360 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-08-19 | 2008-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-22 | 2003-08-19 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101222000491 | 2010-12-22 | CERTIFICATE OF MERGER | 2010-12-31 |
100423003082 | 2010-04-23 | BIENNIAL STATEMENT | 2010-03-01 |
080724002651 | 2008-07-24 | BIENNIAL STATEMENT | 2008-03-01 |
060428002667 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
040329002007 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State