Name: | ENYXFPGA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2015 (10 years ago) |
Entity Number: | 4718512 |
ZIP code: | 60602 |
County: | New York |
Place of Formation: | Delaware |
Address: | 70 W MADISON ST STE 5750, CHICAGO, IL, United States, 60602 |
Principal Address: | 85 Broad Street, 16th Floor, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O THOMAS H THORELLI | DOS Process Agent | 70 W MADISON ST STE 5750, CHICAGO, IL, United States, 60602 |
Name | Role | Address |
---|---|---|
DAVID TAYLOR | Chief Executive Officer | 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 1440 BROADWAY, SUITE 2332, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 85 BROAD STREET, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-03-15 | 2023-03-10 | Address | 1440 BROADWAY, SUITE 2332, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-03-14 | 2021-03-15 | Address | 1440 BROADWAY, SUITE 2332, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-03-17 | 2019-03-14 | Address | 20 RUE DE LAPPE, PARIS, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310003218 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210315060431 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190314060333 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170317006243 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
150302000503 | 2015-03-02 | APPLICATION OF AUTHORITY | 2015-03-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State