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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Alban, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL KORENGOLD | Chief Executive Officer | 299 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
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) |
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