Name: | EJS NEWBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1964 (61 years ago) |
Date of dissolution: | 22 Jan 2010 |
Entity Number: | 173034 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1871 RTE 300, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1871 RTE 300, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ELBERT D. STILLWAGGON | Chief Executive Officer | 1871 RTE 300, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2008-05-01 | Address | 5317 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-01-13 | 2008-05-01 | Address | 5317 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2008-05-01 | Address | 5317 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1994-05-02 | 1998-01-13 | Address | 609 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1994-05-02 | 1998-01-13 | Address | 609 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100122000718 | 2010-01-22 | CERTIFICATE OF DISSOLUTION | 2010-01-22 |
080501002626 | 2008-05-01 | BIENNIAL STATEMENT | 2008-01-01 |
061222000841 | 2006-12-22 | CERTIFICATE OF AMENDMENT | 2006-12-22 |
060210002066 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040407002403 | 2004-04-07 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State