Name: | ENRI GIOVANNI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1982 (43 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 747694 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 50TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 11 SKYVIEW LANE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MINASSIAN | Chief Executive Officer | 11 SKYVIEW LANE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 WEST 50TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-26 | 1994-02-07 | Address | SKYVIEW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1982-01-25 | 1993-02-26 | Address | 115 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627327 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
000314002805 | 2000-03-14 | BIENNIAL STATEMENT | 2000-01-01 |
980128002808 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
940207002088 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
930226002003 | 1993-02-26 | BIENNIAL STATEMENT | 1993-01-01 |
A835206-4 | 1982-01-25 | CERTIFICATE OF INCORPORATION | 1982-01-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State