Name: | ENLACE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2006 (19 years ago) |
Entity Number: | 3314314 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | ENLACE USA, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 115 Broadway, Ste 1303, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENLACE USA, INC. | DOS Process Agent | ENLACE USA, INC., 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALEJANDRO FERNANDEZ ROJAS | Chief Executive Officer | 115 BROADWAY, STE 1303, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 115 BROADWAY, STE 1303, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-17 | 2024-03-01 | Address | 115 BROADWAY, STE 1303, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2016-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-03 | 2018-09-17 | Address | 115 BROADWAY, STE 1303, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2010-06-07 | 2018-09-17 | Address | 115 BROADWAY, STE 1303, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2010-06-07 | 2012-04-03 | Address | 115 BROADWAY, STE 1303, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301046689 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220207000389 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200203060589 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-43234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180917002002 | 2018-09-17 | BIENNIAL STATEMENT | 2018-02-01 |
160125000218 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
120403002529 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100607002766 | 2010-06-07 | BIENNIAL STATEMENT | 2010-02-01 |
060201000636 | 2006-02-01 | APPLICATION OF AUTHORITY | 2006-02-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State