EJS CORPORATE INTERIORS, INC.

Name: | EJS CORPORATE INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2000 (25 years ago) |
Entity Number: | 2510443 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176 |
Principal Address: | 551 FIFTH AVE, NEW YORK, NY, United States, 10176 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ADAM BLANK ESQ. | DOS Process Agent | 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
CHRISTIAN LOPEZ | Chief Executive Officer | 551 FIFTH AVE, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-03 | 2008-07-21 | Address | 10 W 334RD STE 1028, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2008-07-21 | Address | 10 W 33RD STE 1028, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-07-03 | 2008-07-18 | Address | 10 W 33RD STE 1028, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-05-16 | 2008-07-03 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080721002322 | 2008-07-21 | AMENDMENT TO BIENNIAL STATEMENT | 2008-05-01 |
080718000762 | 2008-07-18 | CERTIFICATE OF CHANGE | 2008-07-18 |
080703002845 | 2008-07-03 | BIENNIAL STATEMENT | 2008-05-01 |
000516000320 | 2000-05-16 | CERTIFICATE OF INCORPORATION | 2000-05-16 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State