Name: | EJ SALECO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2001 (24 years ago) |
Date of dissolution: | 08 Oct 2020 |
Entity Number: | 2634182 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 W 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN E. RENDLE | Chief Executive Officer | 105 CORPORATE CTR BLVD, GREENSBORO, NC, United States, 27408 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-30 | 2017-05-08 | Address | 105 CORPORATE CTR BLVD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2005-05-31 | Address | MODLIN HAFTEL & NATHAN LLP, 777 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-05-01 | 2002-01-14 | Address | 1755 NORTH MAIN STREET, LOS ANGELES, CA, 90031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008000424 | 2020-10-08 | CERTIFICATE OF TERMINATION | 2020-10-08 |
190502060602 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170508006309 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150706006640 | 2015-07-06 | BIENNIAL STATEMENT | 2015-05-01 |
130501006310 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
111028002521 | 2011-10-28 | BIENNIAL STATEMENT | 2011-05-01 |
090508000882 | 2009-05-08 | CERTIFICATE OF AMENDMENT | 2009-05-08 |
090505002860 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070530002714 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050531000689 | 2005-05-31 | CERTIFICATE OF CHANGE | 2005-05-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State