CEJJ, INC.

Name: | CEJJ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1967 (58 years ago) |
Entity Number: | 211285 |
ZIP code: | 12156 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 939 ROUTE 9, SCHODACK, NY, United States, 12156 |
Principal Address: | 939 ROUTE 9, SCHODACK LANDING, NY, United States, 12156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 939 ROUTE 9, SCHODACK, NY, United States, 12156 |
Name | Role | Address |
---|---|---|
JON PFEFFER | Chief Executive Officer | 939 ROUTE 9, SCHODACK LANDING, NY, United States, 12156 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-19 | 2001-06-19 | Address | RTE 9 & B1 EXIT, SCHODACK LANDING, NY, 12156, 9714, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2001-06-19 | Address | RT. 9 & B1 EXIT, SCHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1997-06-19 | Address | RT.9 & B1 EXIT, SCHODACK LANDING, NY, 12156, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2001-06-19 | Address | RT 9 & B1 EXIT, SCHODACK LANDING, NY, 12156, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060295 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
150608006061 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130611006767 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110613002815 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090603002979 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State