Search icon

E.J.M. CAPITAL CORP.

Company Details

Name: E.J.M. CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1993 (32 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 1765863
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 20 HILLTOP ROAD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. ESLINGER, SR. DOS Process Agent 20 HILLTOP ROAD, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
WILLIAM J. ESLINGER, SR. Chief Executive Officer 20 HILLTOP ROAD, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1995-11-28 2022-08-22 Address 20 HILLTOP ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1995-11-28 2022-08-22 Address 20 HILLTOP ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-10-21 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1993-10-21 1995-11-28 Address 20 HILLTOP ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220822001828 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
131018006030 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111017003007 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002574 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071005002622 2007-10-05 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State