Search icon

ENICA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2010 (15 years ago)
Date of dissolution: 01 Apr 2014
Entity Number: 3965219
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 330 WEST 38TH STREET, SUITE 711, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ENICA, LLC DOS Process Agent 330 WEST 38TH STREET, SUITE 711, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-06-23 2012-07-02 Address PO BOX 497, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331000553 2014-03-31 CERTIFICATE OF MERGER 2014-04-01
120702006163 2012-07-02 BIENNIAL STATEMENT 2012-06-01
120430000494 2012-04-30 CERTIFICATE OF PUBLICATION 2012-04-30
100623000428 2010-06-23 ARTICLES OF ORGANIZATION 2010-06-23

Trademarks Section

Serial Number:
85540313
Mark:
ENICA
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-02-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ENICA

Goods And Services

For:
Consulting services used in the field of facility management and energy efficiency namely to identify, analyze and implement strategies aimed at reducing the cost of operating a commercial, institutional, or industrial facility
First Use:
2010-06-23
International Classes:
035 - Primary Class
Class Status:
Active
For:
Engineering services used in the fields of building and property condition assessment, repairs and upgrades, building instrumentation and monitoring, building systems and equipment controls optimization, facility management, construction management, alternative energy, energy conservation, and envir...
First Use:
2010-06-23
International Classes:
042 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State