Search icon

ENLIGHTENED, INC.

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

Chief Executive Officer

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

Agent

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

DOS Process Agent

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

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)
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)

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
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