Name: | ENKI PROPERTIES N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1981 (44 years ago) |
Entity Number: | 680570 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Principal Address: | 489 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 489 FIFTH AVE 9TH FLOOR, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIAS MASRI | Chief Executive Officer | 489 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ENKI PROPERTIES N.V. | DOS Process Agent | 489 FIFTH AVE 9TH FLOOR, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-15 | 2019-02-05 | Address | 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-02-27 | 2019-02-05 | Address | 500 FIFTH AVE #2500, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2007-02-27 | 2017-12-15 | Address | 500 FIFTH AVE #2500, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2003-02-21 | 2019-02-05 | Address | 500 5TH AVE, OFFICE #2500, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2003-02-21 | Address | 500 FIFTH AVE, OFFICE #2500, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205060432 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
171215000253 | 2017-12-15 | CERTIFICATE OF CHANGE | 2017-12-15 |
170201007745 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007122 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130207006624 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State