Name: | " E.J. THE D.J., INC." |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1985 (40 years ago) |
Entity Number: | 1034592 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J JACOBS | Chief Executive Officer | 60 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
EDWARD J JACOBS | DOS Process Agent | 60 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-27 | 1999-10-27 | Address | 77-6 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 1999-10-27 | Address | 77-6 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1999-10-27 | Address | 77-6 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1985-10-23 | 1993-10-27 | Address | 68 ABERDEEN RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071011002647 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051118002189 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
030929002502 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011026002241 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
991027002436 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State