Search icon

ENTAIRE GLOBAL MARKETING GROUP CORPORATION

Company Details

Name: ENTAIRE GLOBAL MARKETING GROUP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2006 (19 years ago)
Date of dissolution: 19 Jan 2017
Entity Number: 3349796
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 1200 ASHWOOD PARKWAY, SUITE 150, ATLANTA, GA, United States, 30338
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN HARRINGTON Chief Executive Officer 1200 ASHWOOD PARKWAY, SUITE 150, ATLANTA, GA, United States, 30338

History

Start date End date Type Value
2012-04-25 2014-04-16 Address 3805 CRESTWOOD PKWY, STE 175, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-04-25 Address 3805 CRESTWOOD PKWY, STE 175, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2008-05-07 2014-04-16 Address 3805 CRESTWOOD PKWY, STE 175, DULUTH, GA, 30096, USA (Type of address: Principal Executive Office)
2006-04-18 2006-12-11 Address 3805 CRESTWOOD PARKWAY, STE. 175, DULUTH, GA, 30096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170119000628 2017-01-19 CERTIFICATE OF TERMINATION 2017-01-19
160425006081 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140416006318 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120425002076 2012-04-25 BIENNIAL STATEMENT 2012-04-01
100503002645 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080507002546 2008-05-07 BIENNIAL STATEMENT 2008-04-01
061211000738 2006-12-11 CERTIFICATE OF CHANGE 2006-12-11
060418000280 2006-04-18 APPLICATION OF AUTHORITY 2006-04-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State