Name: | JEFF-LEW PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1959 (66 years ago) |
Entity Number: | 116613 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | c/o ABEND & SILBER, PLLC, 444 MADISON AVENUE, 6TH FLOOR, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ABEND | Chief Executive Officer | C/O ABEND & SILBER, 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ABEND & SILBER, PLLC | DOS Process Agent | 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 4499 HENRY HUDSON PKWY, APT. 7J, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | C/O ABEND & SILBER, PLLC, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | C/O ABEND & SILBER, 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-30 | 2025-01-24 | Address | 4499 HENRY HUDSON PKWY, APT. 7J, BRONX, NY, 10471, USA (Type of address: Service of Process) |
2015-01-30 | 2025-01-24 | Address | 4499 HENRY HUDSON PKWY, APT. 7J, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2015-01-30 | Address | 328 W 263RD ST, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2013-07-31 | 2015-01-30 | Address | 328 W 263RD ST, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2015-01-30 | Address | 328 W 263RD ST, BRONX, NY, 10471, USA (Type of address: Service of Process) |
1959-01-22 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001227 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230104003691 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
211004003124 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
170106006785 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150130006338 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130731002136 | 2013-07-31 | BIENNIAL STATEMENT | 2013-01-01 |
130307000139 | 2013-03-07 | ANNULMENT OF DISSOLUTION | 2013-03-07 |
DP-2112772 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B685896-2 | 1988-09-19 | ASSUMED NAME CORP INITIAL FILING | 1988-09-19 |
142947 | 1959-01-22 | CERTIFICATE OF INCORPORATION | 1959-01-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State