Search icon

JERSEY COAST EGG PRODUCERS, INC.

Company Details

Name: JERSEY COAST EGG PRODUCERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1982 (43 years ago)
Date of dissolution: 16 Jul 2010
Entity Number: 762045
ZIP code: 21635
County: New York
Place of Formation: Delaware
Address: P.O. BOX 267, GALENA, MD, United States, 21635
Principal Address: C/O ISE AMERICA, INC, 400 BROADWAY, FREEHOLD, NJ, United States, 07728

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 267, GALENA, MD, United States, 21635

Chief Executive Officer

Name Role Address
KIMIO TABATA - VICE CHAIRMAN Chief Executive Officer 400 BROADWAY, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
1999-11-22 2010-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-01-06 2010-07-16 Address C/O ISE AMERICA, INC, 400 BROADWAY, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
1982-04-05 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-04-05 1993-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100716000430 2010-07-16 SURRENDER OF AUTHORITY 2010-07-16
991122001213 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
000044007403 1993-08-30 BIENNIAL STATEMENT 1993-04-01
930106003078 1993-01-06 BIENNIAL STATEMENT 1992-04-01
A856516-5 1982-04-05 APPLICATION OF AUTHORITY 1982-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State