Search icon

ENTERPRISE PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2001 (24 years ago)
Date of dissolution: 19 May 2016
Entity Number: 2611045
ZIP code: 10706
County: New York
Place of Formation: New York
Principal Address: C/O ENTERPRISE, 1 WEST FOREST AVENUE, ENGLEWOOD, NJ, United States, 07631
Address: 10 OLD JACKSON AVENUE, #21, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HORT Chief Executive Officer C/O ENTERPRISE, 1 WEST FOREST AVENUE, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
ROBERT HORT ESQ. DOS Process Agent 10 OLD JACKSON AVENUE, #21, HASTINGS ON HUDSON, NY, United States, 10706

Unique Entity ID

CAGE Code:
3JWM0
UEI Expiration Date:
2016-11-09

Business Information

Division Name:
ENTERPRISE PRESS, INC.
Activation Date:
2015-11-10
Initial Registration Date:
2003-10-01

History

Start date End date Type Value
2011-03-03 2013-02-04 Address 10 OLD JACKSON AVENUE, #21, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2007-03-07 2011-03-03 Address 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-04-04 2007-03-07 Address C/O ENTERPRISE, 627 GREENWICH ST 10TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-04-04 2007-03-07 Address C/O ENTERPRISE, 627 GREENWICH ST 10TH FLR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2001-02-28 2007-03-07 Address 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519000392 2016-05-19 CERTIFICATE OF DISSOLUTION 2016-05-19
130204006629 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110303002364 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090127002789 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070307002673 2007-03-07 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-09
Type:
Prog Other
Address:
627 GREENWICH STREET FLOOR 10, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1996-11-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ENTERPRISE PRESS
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
ENTERPRISE PRESS, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-03-31
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ENTERPRISE PRESS, INC.
Party Role:
Plaintiff
Party Name:
MARKET IMAGING WORLD
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State