Search icon

EJB SALES CORP.

Company Details

Name: EJB SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1986 (39 years ago)
Entity Number: 1102702
ZIP code: 00000
County: Nassau
Place of Formation: New York
Principal Address: 99 TULIP AVE, STE 101, FLORAL PARK, NY, United States, 11001
Address: 84 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST J BRIEFEL Chief Executive Officer 99 TULIP AVE, STE 101, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
ERNEST J BRIEFEL DOS Process Agent 84 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 00000

History

Start date End date Type Value
1996-09-09 2000-10-03 Address 84 PERCHERON LANE, ROSLYN HEIGHTS, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-09-09 2000-10-03 Address 84 PERCHERON LANE, ROSLYN HEIGHTS, NY, 00000, USA (Type of address: Principal Executive Office)
1993-09-08 1996-09-09 Address 99 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-09-08 1996-09-09 Address 99 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-09-08 1996-09-09 Address 99 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1986-08-06 1993-09-08 Address 84 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001003002173 2000-10-03 BIENNIAL STATEMENT 2000-08-01
980811002173 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960909002706 1996-09-09 BIENNIAL STATEMENT 1996-08-01
930908002160 1993-09-08 BIENNIAL STATEMENT 1993-08-01
B387940-3 1986-08-06 CERTIFICATE OF INCORPORATION 1986-08-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State