Search icon

FEFFER J, INC.

Company Details

Name: FEFFER J, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1989 (36 years ago)
Entity Number: 1332820
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: LTM DEVELOPMENT PARTNERS, INC, SUITE 203, LARCHMONT, NY, United States, 10538
Principal Address: 6 RICHARD SOMERS RD, GRANITE SPRINGS, NY, United States, 10527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY B FELDMAN ESQ DOS Process Agent LTM DEVELOPMENT PARTNERS, INC, SUITE 203, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JEFFREY B FELDMAN Chief Executive Officer LTM DEVELOPMENT PARTNERS, INC, SUITE 203, LARCHMOND, NY, United States, 10538

History

Start date End date Type Value
2007-11-09 2009-03-18 Address C/O COLONNADE PROPERTIES LLC, STE 710, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2007-11-09 2009-03-18 Address C/O COLONNADE PROPERTIES LLC, STE 710, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2005-04-18 2007-11-09 Address C/O COLONNADE PROPERTIES LLC, 1 ROCKEFELLER PLAZA STE 2300, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2005-04-18 2007-11-09 Address C/O COLONNADE PROPERTIES LLC, 1 ROCKEFELLER PLAZA STE 2300, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2003-03-24 2005-04-18 Address C/O COLONNADE PROPERTIES LLC, ONE ROCKEFELLER PLAZA STE 2300, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110510002485 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090318002745 2009-03-18 BIENNIAL STATEMENT 2009-03-01
071109003216 2007-11-09 BIENNIAL STATEMENT 2007-03-01
050418002080 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030324002355 2003-03-24 BIENNIAL STATEMENT 2003-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State