Name: | ENNOVI GROUP SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2004 (21 years ago) |
Entity Number: | 3125655 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-10-16 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-21 | 2020-06-10 | Address | 551 FIFTH AVE, 21ST FLOOR, NY, NY, 10176, USA (Type of address: Registered Agent) |
2012-11-26 | 2023-10-16 | Address | 1434 110TH STREET, SUITE 301, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2008-11-05 | 2012-11-26 | Address | 445 HAMILTON AVE, 14TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034843 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240108003966 | 2024-01-08 | CERTIFICATE OF AMENDMENT | 2024-01-08 |
231016000614 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
221122002367 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
210504060855 | 2021-05-04 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State