Name: | EJP-JR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1977 (47 years ago) |
Entity Number: | 458140 |
ZIP code: | 13332 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1 Morse Rd, Earlville, NY, United States, 13332 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J POTRZEBA, JR | Chief Executive Officer | 1 MORSE RD, EARLVILLE, NY, United States, 13332 |
Name | Role | Address |
---|---|---|
EJP-JR, INC. | DOS Process Agent | 1 Morse Rd, Earlville, NY, United States, 13332 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 1 MORSE RD, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 4919 STATE ROUTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2025-02-24 | Address | 4919 STATE ROUTE 233, WESTMORELAND, NY, 13490, 1309, USA (Type of address: Service of Process) |
2011-03-16 | 2025-02-24 | Address | 4919 STATE ROUTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
2011-03-16 | 2019-12-16 | Address | 4919 STATE ROUTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process) |
2011-01-12 | 2011-03-16 | Address | 4919 STATE ROUTE 233, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process) |
2011-01-12 | 2020-02-24 | Name | ED & ED BUSINESS TECHNOLOGY INC. |
1977-12-08 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-12-08 | 2011-01-12 | Address | 119 E SENECA ST, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
1977-12-08 | 2011-01-12 | Name | UPSTATE OFFICE EQUIPMENT INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004542 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
200224000730 | 2020-02-24 | CERTIFICATE OF AMENDMENT | 2020-02-24 |
191216060325 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
140115002259 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
20130419092 | 2013-04-19 | ASSUMED NAME LLC INITIAL FILING | 2013-04-19 |
120125002135 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
110316002557 | 2011-03-16 | BIENNIAL STATEMENT | 2009-12-01 |
110112000422 | 2011-01-12 | CERTIFICATE OF AMENDMENT | 2011-01-12 |
A448522-5 | 1977-12-08 | CERTIFICATE OF INCORPORATION | 1977-12-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State