Name: | Enterprise Fund Distributors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Dec 1988 (36 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000052841 |
Place of Formation: | DELAWARE |
Principal Address: | 3343 PEACHTREE ROAD NE SUITE 450, ATLANTA, GA, 30326, USA |
Purpose: | SECURITIES BROKER DEALER |
Name | Role | Address |
---|---|---|
CAMILLE JOSEPH VARLACK | SECRETARY | 1290 AVENUE OF THE AMERICAS, 12TH FLR NEW YORK, NY 10104 USA |
Name | Role | Address |
---|---|---|
PATRICIA LOUIE | ASSISTANT SECRETARY | 1290 AVENUE OF THE AMERICAS, 8TH FLR NEW YORK, NY 10104 USA |
Name | Role | Address |
---|---|---|
SEAN M. NICHOLASON | VICE PRESIDENT | 3343 PEACHTREE RD, SUITE 450 ATLANTA, GA 30326 USA |
Name | Role | Address |
---|---|---|
JOHN A SCHILT JR | PRESIDENT | 3343 PEACHTREE ROAD, NE, SUITE 450 ATLANTA, GA 30326-0 USA |
Name | Role | Address |
---|---|---|
JENNIFER CAIFANO | CHIEF FINANCIAL OFFICER | 3343 PEACHTREE RD, SUITE 450 ATLANTA, GA 30326 US |
Name | Role | Address |
---|---|---|
STEVEN M. JOENK | DIRECTOR | 1290 AVENUE OF THE AMERICAS, 8TH FLR NEW YORK, NY 10104 USA |
MARY CANTWELL | DIRECTOR | 1290 AVENUE OF THE AMERICAS, 8TH FLR NEW YORK, NY 10104 USA |
Number | Name | File Date |
---|---|---|
201062368200 | Agent Resigned | 2010-05-06 |
200952897220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948402700 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200839372510 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200807162040 | Annual Report | 2008-02-22 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State