Search icon

JEFFERSONIAN JAY STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSONIAN JAY STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1005147
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O Choice NY Property Management, 254 West 31st Street, 6th Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFORSONIAN JAY STREET CORPORATION DOS Process Agent C/O Choice NY Property Management, 254 West 31st Street, 6th Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARC MECHANIC Chief Executive Officer 10 JAY ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-08-04 2015-06-17 Address ANDREWS BLDG CORP, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-08-04 2015-06-17 Address ANDREWS BLDG CORP, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-06-14 2009-08-04 Address C/O DOWNTOWN PROPERTIES INC, 270 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-10-04 2009-08-04 Address C/O DOWNTOWN PROPERTIES INC, 270 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-10-04 2007-06-14 Address C/O DOWNTOWN PROPERTIES INC, 270 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103002051 2021-11-03 BIENNIAL STATEMENT 2021-11-03
170807002013 2017-08-07 BIENNIAL STATEMENT 2017-06-01
150617002032 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130614002181 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110620002141 2011-06-20 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State