![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ENZO LIFE SCIENCES, INC,
Filing Information
F20000001573
26-2459329
03/23/2020
NY
ACTIVE
Principal Address
Changed: 04/14/2024
10 Excutive Blvd.
Farmingdale, NY 11735
Farmingdale, NY 11735
Changed: 04/14/2024
Mailing Address
Changed: 04/14/2024
10 Excutive Blvd.
Farmingdale, NY 11735
Farmingdale, NY 11735
Changed: 04/14/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO
Cannon, Kara
Title Secretary
Kupferberg, Matthew
Title CFO
Eckert, Patricia
Title Director
Cannon, Kara
Title CEO
Cannon, Kara
10 Excutive Blvd.
Farmingdale, NY 11735
Farmingdale, NY 11735
Title Secretary
Kupferberg, Matthew
10 Excutive Blvd.
Farmingdale, NY 11735
Farmingdale, NY 11735
Title CFO
Eckert, Patricia
10 Excutive Blvd.
Farmingdale, NY 11735
Farmingdale, NY 11735
Title Director
Cannon, Kara
10 Excutive Blvd.
Farmingdale, NY 11735
Farmingdale, NY 11735
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 02/27/2023 |
2024 | 04/14/2024 |
Document Images