Name: | ENHANCE ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2003 (22 years ago) |
Entity Number: | 2878507 |
ZIP code: | 61853 |
County: | Erie |
Place of Formation: | New York |
Address: | 1305 E. WHITE OAK RD., MAHOMET, IL, United States, 61853 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
30HQ0 | Active | Non-Manufacturer | 2004-08-26 | 2024-03-11 | No data | No data | |||||||||||||||
|
POC | RAKESH NAGI |
Phone | +1 716-510-1055 |
Fax | +1 716-810-2708 |
Address | 32 REGENTS PARK, EAST AMHERST, NY, 14051 1770, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1305 E. WHITE OAK RD., MAHOMET, IL, United States, 61853 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-01 | 2014-04-21 | Address | 32 REGENTS PARK, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2007-03-09 | 2010-06-01 | Address | 281 SAUSALITO DRIVE, E AHMERST, NY, 14051, USA (Type of address: Service of Process) |
2003-03-07 | 2007-03-09 | Address | 281 SAUSALITO DRIVE, EAST AHMERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190315060148 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
150302007512 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
140421000061 | 2014-04-21 | CERTIFICATE OF CHANGE | 2014-04-21 |
130308006964 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110401003064 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
100601000354 | 2010-06-01 | CERTIFICATE OF CHANGE | 2010-06-01 |
090218002059 | 2009-02-18 | BIENNIAL STATEMENT | 2009-03-01 |
070309002040 | 2007-03-09 | BIENNIAL STATEMENT | 2007-03-01 |
050426002030 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030819000916 | 2003-08-19 | AFFIDAVIT OF PUBLICATION | 2003-08-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State