Name: | ENTERPRISE COMMUNITY ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2016 (9 years ago) |
Entity Number: | 4948767 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 11000 Broken Land Parkway, Ste. 700, Columbia, MD, United States, 21044 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY CONNOLLY | Chief Executive Officer | 11000 BROKEN LAND PARKWAY, STE. 700, COLUMBIA, MD, United States, 21044 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 11000 BROKEN LAND PARKWAY, STE. 700, COLUMBIA, MD, 21044, USA (Type of address: Chief Executive Officer) |
2022-06-25 | 2024-06-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-25 | 2024-06-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-18 | 2022-06-25 | Address | C/O GENERAL COUNSEL, 11000 BROKEN LAND PKWY STE 700, COLUMBIA, MD, 21044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002160 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
221010000091 | 2022-10-10 | BIENNIAL STATEMENT | 2022-05-01 |
220625000162 | 2022-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-24 |
160518000125 | 2016-05-18 | APPLICATION OF AUTHORITY | 2016-05-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State