Search icon

JEFFCO SOUTHERN PROPERTIES INC.

Headquarter

Company Details

Name: JEFFCO SOUTHERN PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1988 (37 years ago)
Entity Number: 1309610
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 35 Crooked Hill Road, Ste. 202, Commack, NY, United States, 11725
Principal Address: 35 CROOKED HILL RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY CORWIN Chief Executive Officer 35 CROOKED HILL RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
LEHMAN FLYNN VOLLARO CPA'S PLLC DOS Process Agent 35 Crooked Hill Road, Ste. 202, Commack, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
F11000002771
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300TMBFR9YWMYP211

Registration Details:

Initial Registration Date:
2019-05-10
Next Renewal Date:
2021-05-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-12-12 2024-11-26 Address 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-12-12 2024-11-26 Address 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-11-29 2007-12-12 Address 1884 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-11-16 2007-12-12 Address P.O. BOX 71, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126002719 2024-11-26 BIENNIAL STATEMENT 2024-11-26
230131002056 2023-01-31 BIENNIAL STATEMENT 2022-11-01
220829002836 2022-08-29 BIENNIAL STATEMENT 2020-11-01
181121006216 2018-11-21 BIENNIAL STATEMENT 2018-11-01
170914006084 2017-09-14 BIENNIAL STATEMENT 2016-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State