Search icon

J.E.P. CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MATTHEW GROSSBERG Chief Executive Officer 500 MAMARONECK AVE, SUITE 320, HARRISON, NY, United States, 10528

Central Index Key

CIK number:
0001587064
Phone:
916-363-2663

Latest Filings

Form type:
D/A
File number:
021-204122
Filing date:
2020-08-13
File:
Form type:
D/A
File number:
021-204122
Filing date:
2019-08-13
File:
Form type:
D/A
File number:
021-204122
Filing date:
2018-08-14
File:
Form type:
D/A
File number:
021-204122
Filing date:
2017-08-16
File:
Form type:
D/A
File number:
021-204122
Filing date:
2016-08-17
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State