SJE ENTERPRISES, INC.

Name: | SJE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1955 (70 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 104842 |
ZIP code: | 12721 |
County: | Orange |
Place of Formation: | New York |
Address: | 323 ROUTE 17K, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J ECKER | DOS Process Agent | 323 ROUTE 17K, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
STEPHEN J ECKER | Chief Executive Officer | PO BOX 361, 323 RTE 17K, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2003-09-22 | Address | 323 ROUTE 17K, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
1999-10-15 | 2003-09-22 | Address | 323 ROUTE 17K, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 1999-10-15 | Address | PO BOX 361, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
1995-03-28 | 1999-10-15 | Address | RD 1 BOX 161, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office) |
1995-03-28 | 1999-10-15 | Address | P.O.BOX 361, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112874 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090910002254 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
051114002793 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030922002060 | 2003-09-22 | BIENNIAL STATEMENT | 2003-09-01 |
010910002292 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State