Name: | ENKAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1979 (46 years ago) |
Date of dissolution: | 12 Sep 2017 |
Entity Number: | 568415 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | C/O G1 ADVISORS, LTD., 157 CLUMBUS AVE. ST3 526, NEW YOR, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIO SUAREZ | DOS Process Agent | C/O G1 ADVISORS, LTD., 157 CLUMBUS AVE. ST3 526, NEW YOR, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-06 | 2016-08-24 | Address | ATTN ISAAC DRUKER, 1251 AVE OF THE AMERICAS 42 FL, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process) |
2011-03-02 | 2014-10-06 | Address | 32ND FLOOR, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-04-07 | 2011-03-02 | Address | COZEN AND O'CONNOR, 45 BROADWAY ATRIUM / 16TH FLR., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1998-06-29 | 2000-04-07 | Address | 1633 BROADWAY 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-10-16 | 1998-06-29 | Address | 125 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190131037 | 2019-01-31 | ASSUMED NAME CORP INITIAL FILING | 2019-01-31 |
170912000586 | 2017-09-12 | CERTIFICATE OF DISSOLUTION | 2017-09-12 |
160824000731 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
141006000516 | 2014-10-06 | CERTIFICATE OF CHANGE | 2014-10-06 |
110302000043 | 2011-03-02 | CERTIFICATE OF CHANGE | 2011-03-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State