ENSEMBLE FINANCIAL INC.

Name: | ENSEMBLE FINANCIAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2003 (22 years ago) |
Entity Number: | 2889116 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 41 winged foot drive, LARCHMONT, NY, United States, 10538 |
Principal Address: | 41 Winged Foot Dr, Larchmont, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
indra chandra | Agent | 41 winged foot drive, LARCHMONT, NY, 10538 |
Name | Role | Address |
---|---|---|
FRANCK CUSHNER | Chief Executive Officer | 5950 LINDENSHIRE LN UNIT 403, DALLAS, TX, United States, 75230 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 41 winged foot drive, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-05-05 | Address | 1 COLUMBUS PL, N36F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 5950 LINDENSHIRE LN UNIT 403, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-01 | 2023-04-01 | Address | 5950 LINDENSHIRE LN UNIT 403, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-05-05 | Address | 1 COLUMBUS PL, N36F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505000067 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
230401000907 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
230303004115 | 2023-03-03 | BIENNIAL STATEMENT | 2021-04-01 |
160114000411 | 2016-01-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-02-13 |
130417006093 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State