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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J BOYD | Chief Executive Officer | 1901 GATEWAY, IRVING, TX, United States, 75038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 167667, IRVING, TX, United States, 75016 |
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) |
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