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
Name | Role | Address |
---|---|---|
JEFFREY B FELDMAN ESQ | DOS Process Agent | LTM DEVELOPMENT PARTNERS, INC, SUITE 203, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JEFFREY B FELDMAN | Chief Executive Officer | LTM DEVELOPMENT PARTNERS, INC, SUITE 203, LARCHMOND, NY, United States, 10538 |
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) |
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