Name: | ENSIL ROBOTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4058414 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
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 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-08 | 2013-06-26 | Address | 1901 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2011-02-22 | 2012-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56711 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56712 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2192011 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130626000619 | 2013-06-26 | CERTIFICATE OF CHANGE | 2013-06-26 |
120608000436 | 2012-06-08 | CERTIFICATE OF CHANGE | 2012-06-08 |
110222001039 | 2011-02-22 | CERTIFICATE OF INCORPORATION | 2011-02-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State