Search icon

ENCHANTMENTS, INC.

Company Details

Name: ENCHANTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1982 (43 years ago)
Date of dissolution: 18 Apr 2011
Entity Number: 788302
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 341 E NINTH STREET, NEW YORK, NY, United States, 10003
Principal Address: 341 E NINTH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACY V RAPP Chief Executive Officer 341 E NINTH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 E NINTH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2006-08-04 2007-09-07 Address 341 E NINTH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-08-04 2007-09-07 Address 341 E NINTH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-08-06 2006-08-04 Address 341 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-03 2002-08-06 Address 238 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-03 2006-08-04 Address 341 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110418000293 2011-04-18 CERTIFICATE OF DISSOLUTION 2011-04-18
070907002404 2007-09-07 AMENDMENT TO BIENNIAL STATEMENT 2006-08-01
060804002086 2006-08-04 BIENNIAL STATEMENT 2006-08-01
020806002638 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000811002206 2000-08-11 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State