Name: | EN SPECIALTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2007 (18 years ago) |
Branch of: | EN SPECIALTY SERVICES, LLC, Illinois (Company Number CORP_53847285) |
Entity Number: | 3518376 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2025-05-15 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-05-01 | 2024-09-16 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-05-01 | 2024-09-16 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2022-09-14 | 2023-05-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2022-09-14 | 2023-05-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002563 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
240916003528 | 2024-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-13 |
230501001818 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220914000424 | 2022-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-13 |
210504061994 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State