Search icon

JEFFELI INC.

Company Details

Name: JEFFELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1987 (38 years ago)
Date of dissolution: 03 Jun 2014
Entity Number: 1196973
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-04 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-507-5209

Phone +1 718-478-0413

Phone +1 718-565-9836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELICITAS ONG Chief Executive Officer 62-04 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
FELICITAS C. ONG DOS Process Agent 62-04 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0997197-DCA Inactive Business 1998-10-08 2010-12-31
0997201-DCA Inactive Business 1998-10-08 2010-12-31
0997196-DCA Inactive Business 1998-10-06 2010-12-31

History

Start date End date Type Value
1993-09-29 2005-10-11 Address 62-04 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-09-29 1999-09-01 Address 62-04 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1987-08-24 1993-09-29 Address 62-04 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603000465 2014-06-03 CERTIFICATE OF DISSOLUTION 2014-06-03
130905002290 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110815002273 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090731002126 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070813003029 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051011002447 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030729002580 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010806002210 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990901002077 1999-09-01 BIENNIAL STATEMENT 1999-08-01
930929002349 1993-09-29 BIENNIAL STATEMENT 1993-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145868 CL VIO INVOICED 2011-05-25 250 CL - Consumer Law Violation
1432602 RENEWAL INVOICED 2008-12-18 340 Electronics Store Renewal
1432611 RENEWAL INVOICED 2008-12-18 340 Electronics Store Renewal
1432616 RENEWAL INVOICED 2008-12-18 340 Electronics Store Renewal
1432603 RENEWAL INVOICED 2006-12-27 340 Electronics Store Renewal
1432612 RENEWAL INVOICED 2006-12-27 340 Electronics Store Renewal
1432617 RENEWAL INVOICED 2006-12-27 340 Electronics Store Renewal
1432604 RENEWAL INVOICED 2004-11-17 340 Electronics Store Renewal
1432613 RENEWAL INVOICED 2004-11-17 340 Electronics Store Renewal
1432618 RENEWAL INVOICED 2004-11-17 340 Electronics Store Renewal

Date of last update: 16 Mar 2025

Sources: New York Secretary of State