JEPSEN HOLDINGS, INC.

Name: | JEPSEN HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2007 (18 years ago) |
Entity Number: | 3590458 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 302 CHELSEA COURT, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE A JEPSEN | Chief Executive Officer | 302 CHELSEA COURT, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 302 CHELSEA COURT, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-17 | 2018-10-02 | Address | PO BOX 446, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2014-04-11 | 2015-06-30 | Name | JEPSEN ROMIG - DEVELOPMENT, INC. |
2011-12-29 | 2018-10-02 | Address | 210 N FRANKLIN ST, 2ND FL, WATKINS GLEN, NY, 14891, USA (Type of address: Principal Executive Office) |
2011-12-29 | 2014-04-17 | Address | PO BOX 696, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
2011-12-29 | 2018-10-02 | Address | 210 N FRANKLIN ST, 2ND FL, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002002067 | 2018-10-02 | BIENNIAL STATEMENT | 2017-11-01 |
150630000151 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
140417000491 | 2014-04-17 | CERTIFICATE OF CHANGE | 2014-04-17 |
140411000085 | 2014-04-11 | CERTIFICATE OF AMENDMENT | 2014-04-11 |
111229002823 | 2011-12-29 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State