Search icon

JAFFE ENTERTAINMENT INC.

Company Details

Name: JAFFE ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1991 (34 years ago)
Date of dissolution: 17 Apr 2020
Entity Number: 1558096
ZIP code: 07621
County: New York
Place of Formation: New York
Address: C/O ISRAEL NEIMAN, CPA, 297 SOUTH WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621
Principal Address: 68 RIDGEWOOD AVE, GLEN RIDGE, NJ, United States, 07028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD JAFFE Chief Executive Officer 68 RIDGEWOOD AVE, GLEN RIDGE, NJ, United States, 07028

DOS Process Agent

Name Role Address
JAFFE ENTERTAINMENT INC. DOS Process Agent C/O ISRAEL NEIMAN, CPA, 297 SOUTH WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621

History

Start date End date Type Value
2003-05-20 2015-06-03 Address C/O MENACHEM DAVID, CPA, 103 CUTTER MILL RD, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
1997-05-30 2005-08-05 Address 1560 BROADWAY, ROOM 1103, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-30 2005-08-05 Address MANAGEMENT BY JAFFE, 1560 BROADWAY ROOM 1103, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-05-30 2003-05-20 Address C/O MENACHEM DAVID, CPA, 98 CUTTERMILL RD STE 422N, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
1993-07-27 1997-05-30 Address MANAGEMENT BY JAFFE, 1560 BROADWAY /ROOM 1212, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200417000135 2020-04-17 CERTIFICATE OF DISSOLUTION 2020-04-17
150603007166 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130614006007 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110613002306 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090529002101 2009-05-29 BIENNIAL STATEMENT 2009-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State