Name: | ELJAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1994 (31 years ago) |
Entity Number: | 1810314 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3282 JASON DR, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW VIDRA | Chief Executive Officer | 3282 JASON DR, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3282 JASON DR, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 1998-04-20 | Address | 2260 LAURA CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 1998-04-20 | Address | 80 WEST INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1996-06-03 | 2000-05-04 | Address | 80 WEST INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1994-04-15 | 1996-06-03 | Address | 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1994-04-07 | 1994-04-15 | Address | 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100527002278 | 2010-05-27 | BIENNIAL STATEMENT | 2010-04-01 |
080411002821 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060413003344 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040621002325 | 2004-06-21 | BIENNIAL STATEMENT | 2004-04-01 |
020417002725 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State