Search icon

ENCYDE CORPORATION

Company Details

Name: ENCYDE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2002 (23 years ago)
Date of dissolution: 30 Apr 2018
Entity Number: 2743512
ZIP code: 20744
County: New York
Place of Formation: Delaware
Address: 938 E SWANN CREEK RD #177, FORT WASHINGTON, MD, United States, 20744
Principal Address: 9616 WINDERMERE TURN, FORT WASHINGTON, MD, United States, 20744

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 938 E SWANN CREEK RD #177, FORT WASHINGTON, MD, United States, 20744

Chief Executive Officer

Name Role Address
REISHA L. RANEY Chief Executive Officer 938 E SWANN CREEK RD, 177, FORT WASHINGTON, MD, United States, 20744

History

Start date End date Type Value
2008-04-22 2018-04-30 Address 938 E SWAN CREEK RD, 177, FORT WASHINGTON, MD, 20744, USA (Type of address: Service of Process)
2004-04-26 2008-04-22 Address 1636 THIRD AVE / #173, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2004-04-26 2006-05-16 Address 215 E 95TH ST / 3H, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2002-03-18 2018-04-30 Address 1636 THIRD AVENUE #173, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2002-03-18 2008-04-22 Address 1636 THIRD AVENUE #173, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180430000231 2018-04-30 SURRENDER OF AUTHORITY 2018-04-30
120221000386 2012-02-21 ERRONEOUS ENTRY 2012-02-21
DP-2089243 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100916002526 2010-09-16 BIENNIAL STATEMENT 2010-03-01
080422002000 2008-04-22 BIENNIAL STATEMENT 2008-03-01
060516002996 2006-05-16 BIENNIAL STATEMENT 2006-03-01
040426002049 2004-04-26 BIENNIAL STATEMENT 2004-03-01
020318000273 2002-03-18 APPLICATION OF AUTHORITY 2002-03-18

Date of last update: 23 Feb 2025

Sources: New York Secretary of State