-
Home Page
›
-
Counties
›
-
Erie
›
-
83815
›
-
ENDE
Company Details
Name: |
ENDE |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Feb 1999 (26 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Branch of: |
ENDE, Minnesota
(Company Number e0ee5c98-88ad-ee11-907c-00155d01c440)
|
Entity Number: |
2347655 |
ZIP code: |
83815
|
County: |
Erie |
Place of Formation: |
Minnesota |
Foreign Legal Name: |
ENGINEERED DEMOLITION, INC. |
Fictitious Name: |
ENDE |
Address: |
3901 SCHREIBER WAY, COEUR D'ALENE, ID, United States, 83815 |
Chief Executive Officer
Name |
Role |
Address |
ANNA CHONG
|
Chief Executive Officer
|
3901 SCHREIBER WAY, COEUR D'ALENE, ID, United States, 83815
|
DOS Process Agent
Name |
Role |
Address |
ANNA CHONG
|
DOS Process Agent
|
3901 SCHREIBER WAY, COEUR D'ALENE, ID, United States, 83815
|
History
Start date |
End date |
Type |
Value |
1999-02-19
|
1999-02-19
|
Name
|
ENGINEERED DEMOLITION, INC.
|
1999-02-19
|
2002-08-12
|
Name
|
ENGINEERED DEMOLITION, INC.
|
1999-02-19
|
2002-08-06
|
Address
|
10820 E MOKINS DRIVE, HAYDEN LAKE, ID, 83835, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1832142
|
2010-01-27
|
ANNULMENT OF AUTHORITY
|
2010-01-27
|
050316002401
|
2005-03-16
|
BIENNIAL STATEMENT
|
2005-02-01
|
030320002217
|
2003-03-20
|
BIENNIAL STATEMENT
|
2003-02-01
|
020812000600
|
2002-08-12
|
CERTIFICATE OF AMENDMENT
|
2002-08-12
|
020806002340
|
2002-08-06
|
BIENNIAL STATEMENT
|
2001-02-01
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Other Contract Actions
Parties
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State