Name: | L.J. EARLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (35 years ago) |
Entity Number: | 1412100 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 232 Broadway, Menands, NY, United States, 12204 |
Principal Address: | 232 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENIS M BOYCE | Chief Executive Officer | 232 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
DENIS M BOYCE | DOS Process Agent | 232 Broadway, Menands, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-01-02 | Address | 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2016-08-18 | 2020-09-24 | Address | 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2016-08-18 | 2024-01-02 | Address | 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2016-08-17 | 2016-08-18 | Address | 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001873 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220106001309 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200924060211 | 2020-09-24 | BIENNIAL STATEMENT | 2020-01-01 |
171220000663 | 2017-12-20 | CERTIFICATE OF MERGER | 2017-12-31 |
160818002000 | 2016-08-18 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State