Name: | ENTCO TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2008 (17 years ago) |
Entity Number: | 3692104 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1140 ENTERPRISE WAY, BUILDING F, SUNNYVALE, CA, United States, 94089 |
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 |
Name | Role | Address |
---|---|---|
EILEEN EVANS | Chief Executive Officer | 1140 ENTERPRISE WAY, BUILDING F, SUNNYVALE, CA, United States, 94089 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2018-08-20 | Address | 3000 HANOVER ST, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2012-07-03 | 2014-07-01 | Address | 3000 HANOVER ST, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2012-07-03 | Address | 3000 HANOVER ST, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2018-08-20 | Address | 3000 HANOVER ST, PALO ALTO, CA, 94304, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50230 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50229 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180820006370 | 2018-08-20 | BIENNIAL STATEMENT | 2018-07-01 |
170315000254 | 2017-03-15 | CERTIFICATE OF AMENDMENT | 2017-03-15 |
160713006169 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140701006968 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120703006135 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
101203002415 | 2010-12-03 | BIENNIAL STATEMENT | 2010-07-01 |
080702000656 | 2008-07-02 | APPLICATION OF AUTHORITY | 2008-07-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State