Search icon

EWJ MANAGEMENT SERVICES, INC.

Company Details

Name: EWJ MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1934153
ZIP code: 80228
County: Rockland
Place of Formation: New York
Address: EDWARD W JENNINGS, 948 A ALKIRE ST, LAKEWOOD, CO, United States, 80228
Principal Address: EDWARD W JENNINGS, 948 S ALKIRE ST, LAKEWOOD, CO, United States, 80228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD W JENNINGS, 948 A ALKIRE ST, LAKEWOOD, CO, United States, 80228

Chief Executive Officer

Name Role Address
EDWARD W JENNINGS Chief Executive Officer 948 S ALKIRE ST, LAKEWOOD, CO, United States, 80228

History

Start date End date Type Value
1997-06-18 1999-10-19 Address 20 CRESTVIEW DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
1997-06-18 1999-10-19 Address 20 CRESTVIEW DR, PO BOX 253, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office)
1997-06-18 1999-10-19 Address 20 CRESTVIEW DR, PO BOX 253, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)
1995-06-26 1997-06-18 Address P.O. BOX 253, 20 CRESTVIEW, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756641 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030610002242 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010614002689 2001-06-14 BIENNIAL STATEMENT 2001-06-01
991019002387 1999-10-19 BIENNIAL STATEMENT 1999-06-01
970618002097 1997-06-18 BIENNIAL STATEMENT 1997-06-01
950626000357 1995-06-26 CERTIFICATE OF INCORPORATION 1995-06-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State