Search icon

ENJO ELECTRIC, INC.

Print

Details

Entity Number 3960770

Status Inactive

NameENJO ELECTRIC, INC.

CountyWestchester

Date of registration 11 Jun 2010 (14 years ago)

Date of dissolution 18 Jun 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 40 GREENWOOD DR, MAHOPAC, NY, United States, 10540

Address ZIP code 10540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ENJO ELECTRIC, INC.

DOS Process Agent

40 GREENWOOD DR, MAHOPAC, NY, United States, 10540

Chief Executive Officer

Name Role Address

JOSE ENJO

Chief Executive Officer

40 GREENWOOD DR, MAHOPAC, NY, United States, 10540

History

Start date End date Type Value

2012-06-06

2018-06-04

Address

17 SOUTH LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

2012-06-06

2018-06-04

Address

17 SOUTH LANE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)

2010-06-11

2018-06-04

Address

17 SOUTH LANE, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190618000490

2019-06-18

CERTIFICATE OF DISSOLUTION

2019-06-18

180604008225

2018-06-04

BIENNIAL STATEMENT

2018-06-01

160602007309

2016-06-02

BIENNIAL STATEMENT

2016-06-01

140603007456

2014-06-03

BIENNIAL STATEMENT

2014-06-01

120606006118

2012-06-06

BIENNIAL STATEMENT

2012-06-01

100611000415

2010-06-11

CERTIFICATE OF INCORPORATION

2010-06-11

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts