Search icon

EN ACQUISITION CORP.

Company Details

Name: EN ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2004 (21 years ago)
Date of dissolution: 12 Jul 2013
Entity Number: 3080707
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STUART BERGEN Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
2010-06-02 2010-06-21 Address 30 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-26 2010-06-02 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2006-07-26 2007-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-26 2010-06-21 Address 30 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-07-21 2006-07-26 Address 488 MADISON AVE 18TH FL, NEW YORK, NY, 10022, 5761, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39469 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39468 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130712000521 2013-07-12 CERTIFICATE OF TERMINATION 2013-07-12
120702006097 2012-07-02 BIENNIAL STATEMENT 2012-07-01
100621002183 2010-06-21 BIENNIAL STATEMENT 2010-07-01
100602003094 2010-06-02 BIENNIAL STATEMENT 2008-07-01
070509000166 2007-05-09 CERTIFICATE OF CHANGE 2007-05-09
060726002522 2006-07-26 BIENNIAL STATEMENT 2006-07-01
040721000282 2004-07-21 APPLICATION OF AUTHORITY 2004-07-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State