Search icon

JEFFERIES INTERNATIONAL FINANCE LIMITED

Company Details

Name: JEFFERIES INTERNATIONAL FINANCE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1988 (37 years ago)
Entity Number: 1224731
ZIP code: 10005
County: New York
Place of Formation: Cayman Islands
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 520 MADISON AVENUE, 13th Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL SHARP Chief Executive Officer 520 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 520 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 520 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-01-28 2024-01-02 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003281 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002721 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200128060006 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-16600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16599 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State