Name: | SEJ&B CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2018 (7 years ago) |
Entity Number: | 5266121 |
ZIP code: | 06851 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 142 EAST AVE, 201, NORWALK, CT, United States, 06851 |
Address: | 142 East Ave, Unit 201, Norwalk, CT, United States, 06851 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEJ&B CORP. | DOS Process Agent | 142 East Ave, Unit 201, Norwalk, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
MARGARET BORTONE | Chief Executive Officer | 142 EAST AVENUE, 201, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 142 EAST AVENUE, 201, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-10-23 | Address | 142 EAST AVENUE, 201, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-10-23 | Address | 142 EAST AVE, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2018-01-12 | 2020-05-14 | Address | 342 ADAMS WAY, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2018-01-12 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023003514 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
200514060241 | 2020-05-14 | BIENNIAL STATEMENT | 2020-01-01 |
180112010232 | 2018-01-12 | CERTIFICATE OF INCORPORATION | 2018-01-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State