Search icon

J.E. ACTIVITIES CONSTRUCTION MANAGERS INC.

Company Details

Name: J.E. ACTIVITIES CONSTRUCTION MANAGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502511
ZIP code: 10552
County: Bronx
Place of Formation: New York
Address: 30 EAST 1ST ST, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL SHEEN Chief Executive Officer 30 EAST 1ST ST, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 1ST ST, MT VERNON, NY, United States, 10552

History

Start date End date Type Value
2005-02-04 2013-04-09 Address 892 E 141ST ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
1999-01-19 2013-04-09 Address 892 E 141ST ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1999-01-19 2005-02-04 Address 892 E 141ST ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
1993-02-17 2013-04-09 Address 892 E. 141 ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1993-02-17 1999-01-19 Address 892 E. 141 ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130409002258 2013-04-09 BIENNIAL STATEMENT 2013-01-01
110214002776 2011-02-14 BIENNIAL STATEMENT 2011-01-01
081230002474 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070108002655 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050204002094 2005-02-04 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State