Search icon

ENESCO GROUP, INC.

Company Details

Name: ENESCO GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1945 (80 years ago)
Date of dissolution: 23 Jun 2004
Entity Number: 34589
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 225 WINDSOR DR, ITASCA, IL, United States, 60143
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL DALLEMOLLE Chief Executive Officer 225 WINDSOR DR, ITASCA, IL, United States, 60143

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-02-07 2003-01-30 Address 225 WINDSOR DR, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
1999-02-04 2001-02-07 Address 775 SUMMIT AVENUE, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
1993-03-23 2001-02-07 Address 333 WESTERN AVENUE, WESTFIELD, MA, 01085, USA (Type of address: Principal Executive Office)
1993-03-23 1999-02-04 Address 333 WESTERN AVENUE, WESTFIELD, MA, 01085, USA (Type of address: Chief Executive Officer)
1982-07-13 1998-05-19 Name STANHOME INC.
1981-02-03 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-02-03 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1972-10-10 1981-02-03 Address 333 WESTERN AVENUE, WESTFIELD, MA, 01085, USA (Type of address: Service of Process)
1965-05-13 1972-10-10 Address 42 ARNOLD STREET, WESTFIELD, MA, 01085, USA (Type of address: Service of Process)
1950-05-24 1965-05-13 Address 70 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040623000435 2004-06-23 CERTIFICATE OF TERMINATION 2004-06-23
030130002633 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010207002320 2001-02-07 BIENNIAL STATEMENT 2001-01-01
991103000062 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
990204002518 1999-02-04 BIENNIAL STATEMENT 1999-01-01
980519000067 1998-05-19 CERTIFICATE OF AMENDMENT 1998-05-19
940415002487 1994-04-15 BIENNIAL STATEMENT 1994-01-01
930323002438 1993-03-23 BIENNIAL STATEMENT 1993-01-01
C078127-1 1989-11-20 ASSUMED NAME CORP AMENDMENT 1989-11-20
B139161-2 1984-09-06 ASSUMED NAME CORP AMENDMENT 1984-09-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State