Search icon

ENCAPTIV CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ENCAPTIV CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jan 2018
Business ALEI: 1260202
Annual report due: 11 Jan 2025
Business address: 95 LIBERTY STREET, Stamford, CT, 06902, United States
Mailing address: 95 LIBERTY STREET, Unit A3, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100000
E-Mail: shannon@encaptiv.com

Industry & Business Activity

NAICS

513210 Software Publishers

This industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHANNON MALKIN DANIELS Agent 95 LIBERTY STREET, UNIT A3, STAMFORD, CT, 06902, United States 95 LIBERTY STREET, UNIT A3, STAMFORD, CT, 06902, United States +1 407-687-5041 shannon@encaptiv.com 95 LIBERTY STREET A3, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHANNON MALKIN DANIELS Officer 95 Liberty Street, Unit A3, STAMFORD, CT, 06902, United States +1 407-687-5041 shannon@encaptiv.com 95 LIBERTY STREET A3, STAMFORD, CT, 06902, United States

Director

Name Role Business address Phone E-Mail Residence address
SHANNON MALKIN DANIELS Director 95 Liberty Street, Unit A3, STAMFORD, CT, 06902, United States +1 407-687-5041 shannon@encaptiv.com 95 LIBERTY STREET A3, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305931 2024-09-05 - Annual Report Annual Report -
BF-0011354393 2024-09-05 - Annual Report Annual Report -
BF-0012738263 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010177895 2022-03-14 - Annual Report Annual Report 2022
0007166276 2021-02-16 - Annual Report Annual Report 2021
0006742488 2020-02-05 - Annual Report Annual Report 2020
0006669814 2019-10-30 - Change of Agent Address Agent Address Change -
0006669818 2019-10-30 - Change of Business Address Business Address Change -
0006488958 2019-03-25 - Annual Report Annual Report 2019
0006230201 2018-08-09 - Change of Business Address Business Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information