Search icon

ENTERPRISE TECHNOLOGY CORPORATION

Company Details

Name: ENTERPRISE TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 569102
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 305 MADISON AVENUE, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J MERZ Chief Executive Officer 305 MADISON AVENUE, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 MADISON AVENUE, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1979-07-13 1985-08-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1979-07-13 1995-05-22 Address 359 EAST 62ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190221037 2019-02-21 ASSUMED NAME LLC INITIAL FILING 2019-02-21
DP-2107689 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030626002406 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010702002078 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990721002203 1999-07-21 BIENNIAL STATEMENT 1999-07-01

Trademarks Section

Serial Number:
73474804
Mark:
DENTAPRO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-04-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DENTAPRO

Goods And Services

For:
Computer Programs
First Use:
1984-01-03
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State