Search icon

ENPROTECH CORP.

Company Details

Name: ENPROTECH CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1984 (41 years ago)
Entity Number: 905392
ZIP code: 44125
County: New York
Place of Formation: Delaware
Address: 4259 East 49th Street, Cleveland, OH, United States, 44125
Principal Address: 4259 EAST 49TH STREET, CLEVELAND, OH, United States, 44125

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER PASCARELLA Chief Executive Officer 4259 EAST 49TH STREET, CLEVELAND, OH, United States, 44125

DOS Process Agent

Name Role Address
ENPROTECH CORP. DOS Process Agent 4259 East 49th Street, Cleveland, OH, United States, 44125

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 4259 EAST 49TH STREET, CLEVELAND, OH, 44125, USA (Type of address: Chief Executive Officer)
2018-04-04 2024-03-21 Address 4259 EAST 49TH STREET, CLEVELAND, OH, 44125, USA (Type of address: Chief Executive Officer)
2018-04-04 2024-03-21 Address 4259 EAST 49TH STREET, CLEVELAND, OH, 44125, USA (Type of address: Service of Process)
1997-03-31 2024-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1984-03-28 1997-03-31 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1984-03-28 2018-04-04 Address 270 PARK AVE., NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000595 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220322000451 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200316060292 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180404002002 2018-04-04 BIENNIAL STATEMENT 2018-03-01
970331000168 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
B084766-5 1984-03-28 APPLICATION OF AUTHORITY 1984-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300330 Marine Contract Actions 1993-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 30
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-19
Termination Date 1993-03-25
Section 1333

Parties

Name M/V CALIFORNIA,
Role Defendant
Name ENPROTECH CORP.
Role Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State