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
Name | Role | Address |
---|---|---|
KEVIN J MERZ | Chief Executive Officer | 305 MADISON AVENUE, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 305 MADISON AVENUE, NEW YORK, NY, United States, 10165 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State