Name: | ENSIL TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2008 (17 years ago) |
Entity Number: | 3661859 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6BYG4 | Active | U.S./Canada Manufacturer | 2011-04-01 | 2024-03-11 | No data | No data | |||||||||||||||
|
POC | FARSAD KIANI |
Phone | +1 716-754-9410 |
Fax | +1 800-303-8325 |
Address | 761 CAYUGA ST UNIT 3, LEWISTON, NY, 14092 1725, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
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 |
---|---|---|---|
2013-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-08 | 2013-06-18 | Address | FARSAD KIANI, 1901 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2008-04-22 | 2012-06-08 | Address | FARSAD KIANI, 761 CAYUGA STREET UNIT 3, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49710 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49711 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130618001149 | 2013-06-18 | CERTIFICATE OF CHANGE | 2013-06-18 |
120608000447 | 2012-06-08 | CERTIFICATE OF CHANGE | 2012-06-08 |
080422000891 | 2008-04-22 | CERTIFICATE OF INCORPORATION | 2008-04-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State