Search icon

ENCORE EVENT TECHNOLOGIES, INC.

Company Details

Name: ENCORE EVENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2010 (15 years ago)
Date of dissolution: 11 Oct 2018
Entity Number: 3894739
ZIP code: 12207
County: Albany
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1500 W SHURE DR, SUITE 175, ARLINGTON HEIGHTS, IL, United States, 60004

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDMUND EISENBERG Chief Executive Officer 1500 W SHURE DR, SUITE 175, ARLINGTON HEIGHTS, IL, United States, 60004

History

Start date End date Type Value
2011-12-28 2016-01-21 Address 1600 VICEROY DR / SUITE 100, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer)
2011-12-28 2016-01-21 Address 1600 VICEROY DR / SUITE 100, DALLAS, TX, 75235, USA (Type of address: Principal Executive Office)
2010-01-04 2010-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-04 2010-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011000244 2018-10-11 CERTIFICATE OF TERMINATION 2018-10-11
180117006294 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160121006190 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140110000516 2014-01-10 CERTIFICATE OF AMENDMENT 2014-01-10
111228002660 2011-12-28 BIENNIAL STATEMENT 2012-01-01
100805000076 2010-08-05 CERTIFICATE OF CHANGE 2010-08-05
100104000501 2010-01-04 APPLICATION OF AUTHORITY 2010-01-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State