Search icon

ENLIGHTENED, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTWANYE FORD Chief Executive Officer 1409 KENNEDY STREET NW, WASHINGTON, DC, United States, 20011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State