Name: | ENNOVI HUNGARY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2005 (20 years ago) |
Entity Number: | 3192855 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-14 | 2023-10-16 | Address | 231 FERRIS AVE, RUMFORD, RI, 02916, USA (Type of address: Service of Process) |
2023-04-11 | 2023-07-14 | Address | 14-34 110TH ST, SUITE 301, NEW YORK, NY, 11356, USA (Type of address: Service of Process) |
2017-02-15 | 2020-06-02 | Address | 551 FIFTH AVE, 21ST FLOOR, NY, NY, 10176, USA (Type of address: Registered Agent) |
2017-02-14 | 2017-02-15 | Address | 551 FIFTH AVE 21ST FLOOR, NY, NY, 10176, USA (Type of address: Registered Agent) |
2012-11-02 | 2023-04-11 | Address | 14-34 110TH ST, SUITE 301, NEW YORK, NY, 11356, USA (Type of address: Service of Process) |
2009-04-21 | 2012-11-02 | Address | 445 HAMILTON AVENUE 14TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2005-04-19 | 2009-04-21 | Address | 90 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104003512 | 2023-12-27 | CERTIFICATE OF AMENDMENT | 2023-12-27 |
231016000554 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
230714000341 | 2023-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-13 |
230411002252 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210504060824 | 2021-05-04 | BIENNIAL STATEMENT | 2021-04-01 |
200602000442 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
190402060499 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170411006235 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
170215000715 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
170214000298 | 2017-02-14 | CERTIFICATE OF CHANGE | 2017-02-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State