Name: | ENLIGHTENED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2008 (17 years ago) |
Entity Number: | 3660060 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
Activity Description: | Enlightened Inc. is an information technology consulting firm specializing in management consulting, systems integration, cyber security and business process outsourcing |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1205 Marion Berry Avenue SE, Suite 300, WASHINGTON, DC, United States, 20036 |
Contact Details
Phone +1 202-728-7190
Website http://www.enlightened.com
Name | Role | Address |
---|---|---|
ANTWANYE FORD | Chief Executive Officer | 1409 KENNEDY STREET NW, WASHINGTON, DC, United States, 20011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 1409 KENNEDY STREET NW, WASHINGTON, DC, 20011, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 1101 CONNECTICUT AVE NW, SUITE 800, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-04 | 2017-02-28 | Address | 1101 CONNECTICUT AVE NW, SUITE 800, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
2016-08-04 | 2024-04-04 | Address | 1101 CONNECTICUT AVE NW, SUITE 800, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2016-08-04 | Address | 1100 15TH ST NW SUITE 300, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2016-08-04 | Address | 1100 15H ST NW SUITE 300, WASHINGTON, DC, 20005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003962 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220614001706 | 2022-06-14 | BIENNIAL STATEMENT | 2022-04-01 |
200402060584 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007510 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
170228000080 | 2017-02-28 | CERTIFICATE OF CHANGE | 2017-02-28 |
160804007082 | 2016-08-04 | BIENNIAL STATEMENT | 2016-04-01 |
140415006485 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120202002367 | 2012-02-02 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State