Search icon

ENESCO GROUP, INC.

Branch

Company Details

Name: ENESCO GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Branch of: ENESCO GROUP, INC., Illinois (Company Number LLC_00287458)
Entity Number: 3069775
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: 225 WINDSOR DR, ITASCA, IL, United States, 60143
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BASIL ELLIOTT Chief Executive Officer 225 WINDSOR DR, ITASCA, IL, United States, 60143

History

Start date End date Type Value
2004-06-23 2006-03-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-23 2006-03-02 Address ATTN: LAW DRPET, 225 WINDSOR DRIVE, ITASCA, IL, 60143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972983 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
060615002359 2006-06-15 BIENNIAL STATEMENT 2006-06-01
060302000688 2006-03-02 CERTIFICATE OF CHANGE 2006-03-02
040623000444 2004-06-23 APPLICATION OF AUTHORITY 2004-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006059 Securities, Commodities, Exchange 2000-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-15
Termination Date 2002-01-29
Date Issue Joined 2001-08-16
Pretrial Conference Date 2000-12-14
Section 0078
Status Terminated

Parties

Name ROYCE & ASSOCIATES
Role Plaintiff
Name ENESCO GROUP, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State