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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BASIL ELLIOTT | Chief Executive Officer | 225 WINDSOR DR, ITASCA, IL, United States, 60143 |
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) |
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 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State