Search icon

ENHANCED NEW YORK MANAGEMENT CORPORATION

Company Details

Name: ENHANCED NEW YORK MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452564
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 State Street, Alban, NY, United States, 12207
Principal Address: 299 Park Avenue, 36th Floor, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Alban, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL KORENGOLD Chief Executive Officer 299 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10171

Agent

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

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 350 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 299 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-01-07 2024-03-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-07 2024-03-20 Address 350 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-07 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320002417 2024-03-20 BIENNIAL STATEMENT 2024-03-20
230107000139 2023-01-06 CERTIFICATE OF CHANGE BY ENTITY 2023-01-06
151230002006 2015-12-30 BIENNIAL STATEMENT 2015-12-01
110503000084 2011-05-03 CERTIFICATE OF CHANGE 2011-05-03
060829000529 2006-08-29 CERTIFICATE OF CHANGE 2006-08-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State