Name: | NEW ELJAM PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1973 (52 years ago) |
Entity Number: | 258780 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2925 E TREMONT AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ESPOSITO | Chief Executive Officer | 2925 E. TREMONT AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2925 E TREMONT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2001-10-19 | Address | 935 ESPLANDE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1997-05-14 | Address | 2925 E. TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1973-04-11 | 1997-05-14 | Address | 2925 E. TREMONT AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151022006074 | 2015-10-22 | BIENNIAL STATEMENT | 2015-04-01 |
130430002352 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110502002557 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090330002439 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070503002782 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State