Search icon

ENTERPRISE FINANCIAL GROUP, INC.

Company Details

Name: ENTERPRISE FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1978 (46 years ago)
Date of dissolution: 23 Apr 2001
Entity Number: 522619
ZIP code: 75016
County: New York
Place of Formation: Texas
Address: P.O. BOX 167667, IRVING, TX, United States, 75016
Principal Address: 1901 GATEWAY, IRVING, TX, United States, 75038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J BOYD Chief Executive Officer 1901 GATEWAY, IRVING, TX, United States, 75038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 167667, IRVING, TX, United States, 75016

History

Start date End date Type Value
1996-02-16 2001-04-23 Address 40 COLVIN ST. SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1996-02-16 2001-04-23 Address 40 COLVIN ST. SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1992-12-10 1996-02-16 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1992-12-10 1996-11-25 Address 690 EAST LAMAR BLVD, SUITE 400, ARLINGTON, TX, 76011, 3896, USA (Type of address: Principal Executive Office)
1992-12-10 1996-11-25 Address 690 EAST LAMAR BLVD, SUITE 400, ARLINGTON, TX, 76011, 3896, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20151009017 2015-10-09 ASSUMED NAME CORP INITIAL FILING 2015-10-09
010423000685 2001-04-23 SURRENDER OF AUTHORITY 2001-04-23
001116002033 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981110002100 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961125002004 1996-11-25 BIENNIAL STATEMENT 1996-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State