Name: | J.E.P. CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340331 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9848 Business Park Dr, Suite H, Sacramento, CA, United States, 95827 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW GROSSBERG | Chief Executive Officer | 500 MAMARONECK AVE, SUITE 320, HARRISON, NY, United States, 10528 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-10-16 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01 |
2024-03-01 | 2024-03-01 | Address | 500 MAMARONECK AVE, SUITE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 500 MAMARONECK AVE., SUITE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2022-12-29 | 2022-12-29 | Address | 500 MAMARONECK AVE., SUITE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2022-12-29 | 2024-03-01 | Address | 500 MAMARONECK AVE., SUITE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301061590 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
221229003496 | 2022-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-29 |
220318003212 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
211229000736 | 2021-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-28 |
210517002007 | 2021-05-17 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State