Search icon

JEFF-LEW PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY ABEND Chief Executive Officer C/O ABEND & SILBER, 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ABEND & SILBER, PLLC DOS Process Agent 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

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

Filings

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