ENHANCED NEW YORK HOLDING, LLC

Name: | ENHANCED NEW YORK HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 1999 (26 years ago) |
Entity Number: | 2452608 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-11 | 2023-01-07 | Address | 600 LEXINGTON AVENUE, SUITE 1401, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-04-28 | 2023-01-07 | Address | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2011-04-28 | 2015-12-11 | Address | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-16 | 2011-04-28 | Address | 350 PARK AVE, 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-08 | 2011-04-28 | Address | 350 PARK AVE 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230107000109 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
191203061751 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
181219006552 | 2018-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
151211006062 | 2015-12-11 | BIENNIAL STATEMENT | 2015-12-01 |
131217006108 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State