Search icon

ENHANCED COMMUNICATIONS GROUP, L.L.C.

Company Details

Name: ENHANCED COMMUNICATIONS GROUP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370175
ZIP code: 12207
County: New York
Place of Formation: Oklahoma
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-10 2025-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-10 2025-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-03-20 2023-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-20 2023-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-07-15 2009-03-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2009-03-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-04-22 2002-07-15 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-04-22 2002-07-15 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414000939 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230410002838 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210405061319 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190403060281 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170406006691 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150409006185 2015-04-09 BIENNIAL STATEMENT 2015-04-01
140624006371 2014-06-24 BIENNIAL STATEMENT 2013-04-01
110517002375 2011-05-17 BIENNIAL STATEMENT 2011-04-01
090413002599 2009-04-13 BIENNIAL STATEMENT 2009-04-01
090320000112 2009-03-20 CERTIFICATE OF CHANGE 2009-03-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State