Search icon

EJ SALECO, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN E. RENDLE Chief Executive Officer 105 CORPORATE CTR BLVD, GREENSBORO, NC, United States, 27408

History

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)

Filings

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