Search icon

ENFRASTRUCTURE - NEW YORK INC.

Company Details

Name: ENFRASTRUCTURE - NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2000 (25 years ago)
Date of dissolution: 03 May 2019
Entity Number: 2483796
ZIP code: 10003
County: Albany
Place of Formation: Delaware
Address: C/O BRENDAN MCGEE, 41 E. 11TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRENDAN MCGEE, 41 E. 11TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-02-11 2012-03-20 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-02-11 2011-11-18 Address 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2007-09-18 2010-02-11 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-06-20 2010-02-11 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2004-11-29 2006-06-20 Address 1773 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190503000164 2019-05-03 CERTIFICATE OF TERMINATION 2019-05-03
120320000125 2012-03-20 CERTIFICATE OF CHANGE 2012-03-20
111118000919 2011-11-18 CERTIFICATE OF CHANGE 2011-11-18
100211000343 2010-02-11 CERTIFICATE OF CHANGE 2010-02-11
070918000749 2007-09-18 CERTIFICATE OF CHANGE 2007-09-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State