ENHANCED NEW YORK ISSUER, LLC

Name: | ENHANCED NEW YORK ISSUER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 1999 (26 years ago) |
Entity Number: | 2452600 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-07 | 2023-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-07 | 2023-03-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-12-11 | 2023-01-07 | Address | 600 LEXINGTON AVENUE, SUITE 1401, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-04-29 | 2015-12-11 | Address | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-04-29 | 2023-01-07 | Address | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322001883 | 2023-03-22 | BIENNIAL STATEMENT | 2021-12-01 |
230107000130 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
191203061748 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171214006117 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
151211006049 | 2015-12-11 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State