Search icon

ENDURANCE SERVICES LIMITED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENDURANCE SERVICES LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257119
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577
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
BRIAN W. GOSHEN Chief Executive Officer 4 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
undefined604347523
State:
WASHINGTON

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 3780 MANSELL ROAD, 4TH FLOOR, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 3780 MANSELL ROAD, 4TH FLOOR, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2023-09-22 2025-05-27 Address 4 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527003714 2025-05-26 CERTIFICATE OF CHANGE BY ENTITY 2025-05-26
230922003444 2023-09-22 BIENNIAL STATEMENT 2023-09-01
220615002526 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
210928002251 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190910060504 2019-09-10 BIENNIAL STATEMENT 2019-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State