ENERCON FEDERAL SERVICES, INC.

Name: | ENERCON FEDERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2016 (10 years ago) |
Entity Number: | 4876181 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 500 TOWNPARK LANE, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT H. BRYAN | Chief Executive Officer | 500 TOWNPARK LANE, KENNESAW, GA, United States, 30144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 500 TOWNPARK LANE, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-13 | 2023-09-13 | Address | 500 TOWNPARK LANE, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-01-02 | Address | 500 TOWNPARK LANE, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001040 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230913002166 | 2023-09-13 | BIENNIAL STATEMENT | 2022-01-01 |
230901005946 | 2023-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-01 |
210309060654 | 2021-03-09 | BIENNIAL STATEMENT | 2020-01-01 |
190304060074 | 2019-03-04 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State