Name: | ENTERON GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2001 (23 years ago) |
Date of dissolution: | 12 Feb 2010 |
Entity Number: | 2707713 |
ZIP code: | 21201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 WEST PRATT BLVD., 18TH FLOOR, BALTIMORE, MD, United States, 21201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 250 WEST PRATT BLVD., 18TH FLOOR, BALTIMORE, MD, United States, 21201 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-02 | 2010-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-02 | 2010-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-12-12 | 2005-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-12 | 2005-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100212000735 | 2010-02-12 | SURRENDER OF AUTHORITY | 2010-02-12 |
100106002474 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
080104002372 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
051223002286 | 2005-12-23 | BIENNIAL STATEMENT | 2005-12-01 |
050502001297 | 2005-05-02 | CERTIFICATE OF CHANGE | 2005-05-02 |
031230002354 | 2003-12-30 | BIENNIAL STATEMENT | 2003-12-01 |
020227000062 | 2002-02-27 | AFFIDAVIT OF PUBLICATION | 2002-02-27 |
020227000060 | 2002-02-27 | AFFIDAVIT OF PUBLICATION | 2002-02-27 |
011212000006 | 2001-12-12 | APPLICATION OF AUTHORITY | 2001-12-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State