Name: | ENSOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2003 (22 years ago) |
Entity Number: | 2873364 |
ZIP code: | 13044 |
County: | Oswego |
Place of Formation: | New York |
Address: | 15 LAKESHORE DRIVE, SUITE A, CONSTANTIA, NY, United States, 13044 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON A. SUTTER | Chief Executive Officer | 15 LAKESHORE DRIVE, CONSTANTIA, NY, United States, 13044 |
Name | Role | Address |
---|---|---|
SHARON A. SUTTER | DOS Process Agent | 15 LAKESHORE DRIVE, SUITE A, CONSTANTIA, NY, United States, 13044 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 15 LAKESHORE DRIVE, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-02-05 | Address | 15 LAKESHORE DRIVE, SUITE A, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
2023-06-14 | 2025-02-05 | Address | 15 LAKESHORE DRIVE, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 15 LAKESHORE DRIVE, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-02 | 2023-06-14 | Address | 15 LAKESHORE DRIVE, SUITE A, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
2017-02-02 | 2021-02-02 | Address | 15 LAKESHORE DRIVE, SUITE A, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
2017-02-02 | 2023-06-14 | Address | 15 LAKESHORE DRIVE, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2015-02-19 | 2017-02-02 | Address | 15 LAKESHORE DRIVE, SUITE A, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
2015-02-19 | 2017-02-02 | Address | 15 LAKESHORE DRIVE, SUITE A, CONSTANTIA, NY, 13044, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001658 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230614001782 | 2023-06-14 | BIENNIAL STATEMENT | 2023-02-01 |
210202060831 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060321 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170202007287 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150219006340 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
130205007077 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110316002552 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
090302002394 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
070522002827 | 2007-05-22 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State