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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL DALLEMOLLE | Chief Executive Officer | 225 WINDSOR DR, ITASCA, IL, United States, 60143 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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