Search icon

ENAVATE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ENAVATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2012 (13 years ago)
Branch of: ENAVATE, INC., Colorado (Company Number 20241908647)
Entity Number: 4286252
ZIP code: 12207
County: Albany
Place of Formation: Colorado
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1511 West Shore Blvd, Suite 900, Tampa, FL, United States, 33607

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
EVE CLINE Chief Executive Officer 1511 N WESTSHORE BLVD, SUITE 900, TAMPA, FL, United States, 33607

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1511 N WESTSHORE BLVD, SUITE 900, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 7887 EAST BELLEVIEW, SUITE 600, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-12 2024-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2021-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000880 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220816000591 2022-08-16 BIENNIAL STATEMENT 2022-08-01
210412000389 2021-04-12 CERTIFICATE OF CHANGE 2021-04-12
SR-109491 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-103550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State