Search icon

ENTERPRISE NETWORK RESOLUTIONS CONTRACTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE NETWORK RESOLUTIONS CONTRACTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2009 (16 years ago)
Entity Number: 3828549
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-10-29 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-10-29 2022-09-29 Address 325 TANSBORO ROAD, BERLIN, NJ, 08009, USA (Type of address: Service of Process)
2019-01-28 2020-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-24 2012-08-17 Address PO BOX 927, WEST WINDSOR, NJ, 08550, 0927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930005599 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009484 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210913002098 2021-09-13 BIENNIAL STATEMENT 2021-09-13
201029000568 2020-10-29 CERTIFICATE OF CHANGE 2020-10-29
SR-101387 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State