Search icon

ENSEQUENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ENSEQUENCE, INC. DOS Process Agent 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701

Chief Executive Officer

Name Role Address
ANDREW S. PRICE Chief Executive Officer 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701

Form 5500 Series

Employer Identification Number (EIN):
522236904
Plan Year:
2017
Number Of Participants:
57
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State