Name: | ENARTIS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5093183 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 7795 Bell Rd, Windsor, CA, United States, 95492 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., 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 |
---|---|---|
FRANCESCO BERGAGLIO | Chief Executive Officer | 7795 BELL RD, WINDSOR, CA, United States, 95492 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 7795 BELL RD, WINDSOR, CA, 95492, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 7795 BELL RD, WINDSOR, CA, 95492, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-21 | Address | 7795 BELL RD, WINDSOR, CA, 95492, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-21 | Address | 7795 Bell Rd, Windsor, CA, 95492, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-28 | 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 |
---|---|---|---|
250221003976 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
230207003162 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
221216002947 | 2022-12-16 | BIENNIAL STATEMENT | 2021-02-01 |
SR-78001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170228000587 | 2017-02-28 | APPLICATION OF AUTHORITY | 2017-02-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State