Search icon

ENDE

Branch

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
990219000395 1999-02-19 APPLICATION OF AUTHORITY 1999-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601875 Fair Labor Standards Act 2016-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-13
Termination Date 2016-08-02
Date Issue Joined 2016-04-11
Section 1332
Sub Section LR
Status Terminated

Parties

Name VANDERBILT
Role Plaintiff
Name ENDE
Role Defendant
9101055 Other Contract Actions 1991-03-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 119
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1991-03-22
Termination Date 1993-04-21
Date Issue Joined 1991-05-14
Pretrial Conference Date 1991-07-11
Section 1332

Parties

Name COFAP TRADING S.A.,
Role Plaintiff
Name ENDE
Role Defendant
9104528 Other Contract Actions 1991-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 29
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-19
Termination Date 1991-12-19
Section 1332

Parties

Name KADRON S.A.,
Role Plaintiff
Name ENDE
Role Defendant
1700002 Fair Labor Standards Act 2017-01-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-02
Termination Date 2017-05-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name COSTIGAN
Role Plaintiff
Name ENDE
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State