ENAVATE, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EVE CLINE | Chief Executive Officer | 1511 N WESTSHORE BLVD, SUITE 900, TAMPA, FL, United States, 33607 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State