Name: | ENFABLED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2016 (9 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4890127 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
PHILIP JIMISON | Agent | 34 NORTH 7TH STREET, APT 2P, BROOKLYN, NY, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-23 | 2022-01-22 | Address | 34 NORTH 7TH STREET, APT 2P, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2016-02-03 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2016-02-03 | 2017-02-23 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-02-03 | 2022-01-22 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220122000435 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170223000666 | 2017-02-23 | CERTIFICATE OF CHANGE | 2017-02-23 |
160203000415 | 2016-02-03 | CERTIFICATE OF INCORPORATION | 2016-02-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State