Name: | ELECTRONIC BUSINESS PRODUCTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1983 (42 years ago) |
Entity Number: | 819703 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 AIRPORT PARK BOULEVARD, PO BOX 926, Latham, NY, United States, 12110 |
Principal Address: | 4 AIRPORT PARK BOULEVARD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. LIGUORI, SR. | Chief Executive Officer | 4 AIRPORT PARK BOULEVARD, PO BOX 926, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ELECTRONIC BUSINESS PRODUCTS INCORPORATED | DOS Process Agent | 4 AIRPORT PARK BOULEVARD, PO BOX 926, Latham, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-19 | 2022-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-02 | 2007-02-08 | Address | 4 AIRPORT PARK BLVD, PO BOX 926, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2007-02-08 | Address | 4 AIRPORT PARK BLVD, PO BOX 926, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1997-04-02 | Address | 4 CORNELL ROAD, PO BOX 926, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1997-04-02 | Address | 4 CORNELL ROAD, PO BOX 926, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222001287 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
130328002025 | 2013-03-28 | BIENNIAL STATEMENT | 2013-02-01 |
110519000642 | 2011-05-19 | CERTIFICATE OF AMENDMENT | 2011-05-19 |
110215002344 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090122002801 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State