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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 267, GALENA, MD, United States, 21635 |
Name | Role | Address |
---|---|---|
KIMIO TABATA - VICE CHAIRMAN | Chief Executive Officer | 400 BROADWAY, FREEHOLD, NJ, United States, 07728 |
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) |
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