Search icon

WE ARE ENTERPRISING INC.

Company Details

Name: WE ARE ENTERPRISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676157
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3311 GILES PLACE, APT. 4 R, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KINDA BECKLOS Chief Executive Officer 3311 GILES PLACE, APT. 4 R, BRONX, NY, United States, 10463

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-23 2012-07-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-23 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98185 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000226 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000729 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
100908002967 2010-09-08 BIENNIAL STATEMENT 2010-05-01
080523000731 2008-05-23 CERTIFICATE OF INCORPORATION 2008-05-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State