Name: | ENIVATE MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3884360 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Colorado |
Foreign Legal Name: | ENIVATE, INC. |
Fictitious Name: | ENIVATE MANAGEMENT |
Address: | 244 5TH AVE., STE. 2648, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE., STE. 2648, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-02 | 2012-05-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101650 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179799 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120517000651 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
091202000140 | 2009-12-02 | APPLICATION OF AUTHORITY | 2009-12-02 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State