Name: | ENCOM ALLIANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1998 (27 years ago) |
Entity Number: | 2273115 |
ZIP code: | 32828 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3801 AVALON PARK E BLVD, SUITE 360, ORLANDO, FL, United States, 32828 |
Principal Address: | 118 WEST 3RD STREET, #2B, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS ROSENTHAL | Chief Executive Officer | PO BOX 970762, BOCA RATON, FL, United States, 33428 |
Name | Role | Address |
---|---|---|
ROSENTHAL MEYER, PLLC | DOS Process Agent | 3801 AVALON PARK E BLVD, SUITE 360, ORLANDO, FL, United States, 32828 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 1245 HEWLETT PLAZA, #150, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 118 WEST 3RD STREET, 2B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | PO BOX 970762, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 118 WEST 3RD STREET, 2B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2024-07-10 | Address | 1245 HEWLETT PLAZA, #150, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710001917 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
230401001445 | 2023-04-01 | BIENNIAL STATEMENT | 2022-06-01 |
180711006174 | 2018-07-11 | BIENNIAL STATEMENT | 2018-06-01 |
170705006497 | 2017-07-05 | BIENNIAL STATEMENT | 2016-06-01 |
140611006506 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State