ENPLAY PARTNERS LLC

Name: | ENPLAY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2015 (10 years ago) |
Date of dissolution: | 28 Jan 2022 |
Entity Number: | 4760720 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE WORLD TRADE CENTER, FLOOR 65, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE WORLD TRADE CENTER, FLOOR 65, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2022-01-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131003347 | 2022-01-28 | SURRENDER OF AUTHORITY | 2022-01-28 |
210517060768 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190502061743 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71474 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71473 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State