Name: | EJ USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2001 (23 years ago) |
Entity Number: | 2703722 |
ZIP code: | 49727 |
County: | Seneca |
Place of Formation: | Michigan |
Address: | PO Box 477, East Jordan, MI, United States, 49727 |
Principal Address: | 301 SPRING ST, EAST JORDAN, MI, United States, 49727 |
Name | Role | Address |
---|---|---|
EJ USA INC | DOS Process Agent | PO Box 477, East Jordan, MI, United States, 49727 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TRACY MALPASS | Chief Executive Officer | 301 SPRING ST, EAST JORDAN, MI, United States, 49727 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 301 SPRING ST, EAST JORDAN, MI, 49727, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-01-18 | Address | 301 SPRING ST, EAST JORDAN, MI, 49727, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-11-03 | Address | 301 SPRING ST, EAST JORDAN, MI, 49727, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-11-03 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-18 | 2023-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-01-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-01-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-11-14 | 2023-01-18 | Address | 301 SPRING ST, EAST JORDAN, MI, 49727, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2017-11-14 | Address | 301 SPRING ST, EAST JORDAN, MI, 49727, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000597 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
230118000467 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
211102002634 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191101060401 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-34399 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34398 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171114006044 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
151109006347 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
140110000826 | 2014-01-10 | CERTIFICATE OF AMENDMENT | 2014-01-10 |
131115006076 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State