Search icon

ENEL X NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENEL X NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411145
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 100 Brickstone Square, Suite 300, Andover, MA, United States, 01810

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
PAOLO ROMANACCI Chief Executive Officer 100 BRICKSTONE SQUARE, SUITE 300, ANDOVER, MA, United States, 01810

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 100 BRICKSTONE SQUARE, SUITE 300, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 101 SEAPORT BLVD 12F, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1 MARINA PARK DRIVE, SUITE 400, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-03 Address 1 MARINA PARK DRIVE, SUITE 400, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-09-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903004400 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906002855 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200908061232 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-112321 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112320 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State