Search icon

E.J.E.M. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: E.J.E.M. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1992 (33 years ago)
Date of dissolution: 04 May 2010
Entity Number: 1642527
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: WATER ST WINES & SPIRITS, 22-24 LONG ISLAND AVE, SAG HARBOR, NY, United States, 11963
Principal Address: 22-24 LONG ISLAND AVE, PO BOX 1952, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. LARSON Chief Executive Officer PO BOX 1952, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WATER ST WINES & SPIRITS, 22-24 LONG ISLAND AVE, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2004-07-19 2006-06-09 Address WATER ST SHOPS, 22-24 LONG ISLAND AVE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2004-07-19 2006-06-09 Address PO BOX 1952, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2004-07-19 2006-06-09 Address WATER ST. WINES & SPIRITS, 22-24 LONG ISLAND AVENUE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2002-06-07 2004-07-19 Address WATER ST, SAG HARBOR, NY, 11963, 0002, USA (Type of address: Service of Process)
2002-06-07 2004-07-19 Address WATER ST, PO BOX 1952, SAG HARBOR, NY, 11963, 0002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100504000778 2010-05-04 CERTIFICATE OF DISSOLUTION 2010-05-04
080606003114 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060609002620 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040719002047 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020607002616 2002-06-07 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State