J AND E MACHINERY, INC.

Name: | J AND E MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1970 (55 years ago) |
Entity Number: | 298106 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 MORSEMERE AVE, YONKERS, NY, United States, 10703 |
Principal Address: | 29 MORSEMERE AVENUE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY RAMIREZ | Chief Executive Officer | 29 MORSEMERE AVENUE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
EDMUND RAMIREZ | DOS Process Agent | 29 MORSEMERE AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-28 | 2008-01-29 | Address | 61 SOUTHSIDE AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1995-05-03 | 2008-01-29 | Address | 61 SOUTHSIDE AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 2004-12-28 | Address | 61 SOUTHSIDE AVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1995-05-03 | 2014-11-26 | Address | 29 MORSEMERE AVE, YONKERS, NY, 10706, USA (Type of address: Service of Process) |
1970-11-10 | 1995-05-03 | Address | CHURCH ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210127003 | 2021-01-27 | ASSUMED NAME LLC INITIAL FILING | 2021-01-27 |
201125060261 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
190225060391 | 2019-02-25 | BIENNIAL STATEMENT | 2018-11-01 |
170309006503 | 2017-03-09 | BIENNIAL STATEMENT | 2016-11-01 |
141126006110 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State