Name: | ENGAGE PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2007 (18 years ago) |
Entity Number: | 3479619 |
ZIP code: | 12260 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 155 PINELAWN ROAD, SUITE 130 SOUTH, MELVILLE, NY, United States, 11747 |
Address: | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER EDWARDS | Chief Executive Officer | 155 PINELAWN ROAD, SUITE 130 SOUTH, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUe, suite 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-03 | 2025-02-03 | Address | 155 PINELAWN ROAD, SUITE 110 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 155 PINELAWN ROAD, SUITE 130 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-02-03 | Address | 155 PINELAWN ROAD, SUITE 110 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002739 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240801034560 | 2024-07-18 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-18 |
230216001190 | 2023-02-16 | BIENNIAL STATEMENT | 2023-02-01 |
220721002744 | 2022-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-20 |
210201061446 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State