Search icon

ENEOS MATERIALS AMERICA, INC.

Company Details

Name: ENEOS MATERIALS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1970 (55 years ago)
Entity Number: 291074
ZIP code: 45242
County: New York
Place of Formation: New York
Address: 4015 Executive Park Drive, Suite 100, Cincinnati, OH, United States, 45242

Shares Details

Shares issued 20

Share Par Value 100000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4015 Executive Park Drive, Suite 100, Cincinnati, OH, United States, 45242

Chief Executive Officer

Name Role Address
DAVID NOBLE Chief Executive Officer 4015 EXECUTIVE PARK DRIVE, SUITE 100, CINCINNATI, OH, United States, 45242

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 4015 EXECUTIVE PARK DRIVE, SUITE 100, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 100000
2024-04-09 2024-04-09 Address 5300 DUPONT CIRCLE, BLDG 16., STE D, MILFORD, OH, 45150, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 20, Par value: 100000
2024-03-06 2024-03-06 Address 5300 DUPONT CIRCLE, BLDG 16., STE D, MILFORD, OH, 45150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409003030 2024-04-09 BIENNIAL STATEMENT 2024-04-09
240306001268 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220401000447 2022-04-01 CERTIFICATE OF AMENDMENT 2022-04-01
210927000832 2021-09-27 AMENDMENT TO BIENNIAL STATEMENT 2021-09-27
200402060316 2020-04-02 BIENNIAL STATEMENT 2020-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State