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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AGNES PATRICIA MINNS | Chief Executive Officer | ONE RIVER PLACE, APT 703, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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