Name: | EDDJ RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 02 Sep 2004 |
Entity Number: | 2350795 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | P.O. BOX 191, ALBION, NY, United States, 14411 |
Principal Address: | 14949 E. COUNTYHOUSE RD, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE CHRISTOPHER | Chief Executive Officer | P.O. BOX 191, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 191, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2003-04-23 | Address | 311 S MAIN ST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2003-04-23 | Address | 311 S MAIN ST, ALBION, NY, 14411, USA (Type of address: Principal Executive Office) |
1999-03-01 | 2003-04-23 | Address | P.O. BOX 149, ALBION, NY, 14411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040902000694 | 2004-09-02 | CERTIFICATE OF DISSOLUTION | 2004-09-02 |
030423002680 | 2003-04-23 | BIENNIAL STATEMENT | 2003-03-01 |
010420002582 | 2001-04-20 | BIENNIAL STATEMENT | 2001-03-01 |
990301000231 | 1999-03-01 | CERTIFICATE OF INCORPORATION | 1999-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State