Name: | E.J.P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1985 (40 years ago) |
Entity Number: | 1036025 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 13 Averill Ave. Suite C, AVERILL PARK, NY, United States, 12018 |
Address: | 14 Westfall Ct., 51 Blue Heron Dr., Averill Park, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E.J.P., INC. | DOS Process Agent | 14 Westfall Ct., 51 Blue Heron Dr., Averill Park, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
EDWARD J. PATANIAN | Chief Executive Officer | P.O.BOX 969, AVERILL PARK, NY, United States, 12018 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40935 | 2021-03-11 | 2026-03-10 | Mined land permit | Garner Road, West Sand Lake (under the power lines) |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | P.O.BOX 969, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-03-16 | Address | P.O.BOX 969, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-05-06 | Address | P.O.BOX 969, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506000130 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230316001222 | 2023-03-16 | BIENNIAL STATEMENT | 2021-10-01 |
191001060587 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
180725006007 | 2018-07-25 | BIENNIAL STATEMENT | 2017-10-01 |
160204006432 | 2016-02-04 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State