ENSEQUENCE, INC.

Name: | ENSEQUENCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 2004 (21 years ago) |
Date of dissolution: | 23 Apr 2020 |
Entity Number: | 3059572 |
ZIP code: | 78701 |
County: | New York |
Place of Formation: | Delaware |
Address: | 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ENSEQUENCE, INC. | DOS Process Agent | 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701 |
Name | Role | Address |
---|---|---|
ANDREW S. PRICE | Chief Executive Officer | 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-11 | 2020-04-13 | Address | 811 SW NAITO PARKWAY, STE 200, PORTLAND, OR, 97204, USA (Type of address: Principal Executive Office) |
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-10 | 2020-04-13 | Address | 420 LEXINGTON AVENUE, SUITE 408, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423000510 | 2020-04-23 | CERTIFICATE OF TERMINATION | 2020-04-23 |
200413060593 | 2020-04-13 | BIENNIAL STATEMENT | 2018-05-01 |
SR-89621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160511007138 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State