Search icon

JEFFERSON DEVELOPMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSON DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1988 (37 years ago)
Entity Number: 1272736
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 99 MAIN STREET, SUITE 111, NYACK, NY, United States, 10960
Principal Address: 99 MAIN ST, STE 111, NYACJ, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 MAIN STREET, SUITE 111, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ALAIN LEINBACH Chief Executive Officer 99 MAIN ST, STE 111, NYACK, NY, United States, 10960

Links between entities

Type:
Headquarter of
Company Number:
802285
State:
FLORIDA

History

Start date End date Type Value
2010-08-11 2012-08-10 Address 99 MAIN ST, STE #111, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2006-06-01 2010-08-11 Address 99 MAIN ST, STE #111, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2006-06-01 2012-08-10 Address 99 MAIN ST, STE #111, NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-06-01 2012-08-10 Address 99 MAIN ST, STE #111, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1998-06-04 2006-06-01 Address 99 MAIN ST, STE 111, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120810002019 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100811003081 2010-08-11 BIENNIAL STATEMENT 2010-06-01
091218000380 2009-12-18 ANNULMENT OF DISSOLUTION 2009-12-18
DP-1745487 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
060601002013 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State