EJMT, INC.

Name: | EJMT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1994 (31 years ago) |
Entity Number: | 1826560 |
ZIP code: | 18438 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 TENNIS CLUB CIR, LAKEVILLE, PA, United States, 18438 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP PETRUZZELLI | Chief Executive Officer | 39 TENNIS CLUB CIR, LAKEVILLE, PA, United States, 18438 |
Name | Role | Address |
---|---|---|
EJMT, INC. | DOS Process Agent | 39 TENNIS CLUB CIR, LAKEVILLE, PA, United States, 18438 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2020-06-01 | Address | 60 PEPPER HILL RD, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office) |
2018-06-01 | 2020-06-01 | Address | 60 PEPPER HILL RD, HOLMES, NY, 12531, USA (Type of address: Service of Process) |
2018-06-01 | 2020-06-01 | Address | 60 PEPPER HILL RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
2014-06-12 | 2018-06-01 | Address | 60 ALEXANDER ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 2018-06-01 | Address | 60 ALEXANDER ST, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060850 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006820 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
150805000635 | 2015-08-05 | CERTIFICATE OF AMENDMENT | 2015-08-05 |
140612006424 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120607006381 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State