Search icon

ENARTIS USA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANCESCO BERGAGLIO Chief Executive Officer 7795 BELL RD, WINDSOR, CA, United States, 95492

History

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)

Filings

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