Name: | ENSTAR NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 2010 (15 years ago) |
Date of dissolution: | 14 Sep 2016 |
Entity Number: | 3980954 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 411 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS NICHOLS | Chief Executive Officer | 150 2ND AVE NORTH, 3RD FLOOR, ST. PETERSBURG, FL, United States, 33701 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-05 | 2016-08-03 | Address | 411 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2015-02-05 | 2016-08-03 | Address | 411 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-08-14 | 2015-02-05 | Address | 7901 4TH STREET NORT, STE 203, ST PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer) |
2012-08-14 | 2015-02-05 | Address | 475 KILBERT STREET NORTH, STE 330, WARWICK, RI, 02886, USA (Type of address: Principal Executive Office) |
2012-08-14 | 2016-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, RI, 02886, USA (Type of address: Service of Process) |
2010-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-04 | 2012-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55155 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160914000054 | 2016-09-14 | CERTIFICATE OF DISSOLUTION | 2016-09-14 |
160803006738 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
150205006613 | 2015-02-05 | BIENNIAL STATEMENT | 2014-08-01 |
120814006252 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100804000562 | 2010-08-04 | CERTIFICATE OF INCORPORATION | 2010-08-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State