ENHANCED PE LLC

Name: | ENHANCED PE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2020 (5 years ago) |
Date of dissolution: | 28 Aug 2024 |
Entity Number: | 5735768 |
ZIP code: | 11206 |
County: | Albany |
Place of Formation: | New York |
Address: | 911 CENTRAL AVE. #344, ALBANY, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
ANTHONY CAPUTO | Agent | 200 3RD STREET, STATEN ISLAND, NY, 10306 |
Name | Role | Address |
---|---|---|
METRO BUSINESS SERVICES | DOS Process Agent | 911 CENTRAL AVE. #344, ALBANY, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-22 | 2024-08-29 | Address | 200 3RD STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent) |
2020-07-21 | 2024-08-29 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 11206, USA (Type of address: Service of Process) |
2020-04-07 | 2021-03-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-04-07 | 2020-07-21 | Address | 200 3RD STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829000551 | 2024-08-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-28 |
210322000717 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
200721000668 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
200407000332 | 2020-04-07 | ARTICLES OF ORGANIZATION | 2020-04-07 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State