Search icon

ENCHANTED TREASURES INC.

Company Details

Name: ENCHANTED TREASURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1998 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2295019
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE RIVER PLACE, APT 703, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AGNES PATRICIA MINNS Chief Executive Officer ONE RIVER PLACE, APT 703, NEW YORK, NY, United States, 10036

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-07 2019-01-28 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-23 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-23 2012-09-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-06 2010-11-23 Address ONE RIVE PLACE, APT 703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-09-19 2009-08-06 Address 360 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-09-19 2009-08-06 Address 360 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-09-04 2009-08-06 Address 360 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2144678 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120907006633 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101123000842 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
100910002440 2010-09-10 BIENNIAL STATEMENT 2010-09-01
090806002083 2009-08-06 BIENNIAL STATEMENT 2008-09-01
090715000810 2009-07-15 ANNULMENT OF DISSOLUTION 2009-07-15
DP-1592967 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000919002471 2000-09-19 BIENNIAL STATEMENT 2000-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State