Name: | JEFFERSON SQUARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1964 (61 years ago) |
Date of dissolution: | 31 Mar 1994 |
Entity Number: | 179489 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ALLAN GREEN | Chief Executive Officer | 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1975-09-19 | 1991-09-03 | Address | 570 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1973-03-20 | 1975-09-19 | Address | 5 ARTIST LAKE DR., MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
1964-09-01 | 1973-03-20 | Address | 514 HEMPSTEAD AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940303000365 | 1994-03-03 | CERTIFICATE OF MERGER | 1994-03-31 |
930614002258 | 1993-06-14 | BIENNIAL STATEMENT | 1992-09-01 |
C184554-2 | 1992-01-16 | ASSUMED NAME CORP INITIAL FILING | 1992-01-16 |
910903000328 | 1991-09-03 | CERTIFICATE OF CHANGE | 1991-09-03 |
A924853-4 | 1982-11-30 | CERTIFICATE OF MERGER | 1982-11-30 |
A441842-4 | 1977-11-09 | CERTIFICATE OF MERGER | 1977-11-09 |
A260395-2 | 1975-09-19 | CERTIFICATE OF AMENDMENT | 1975-09-19 |
A58439-2 | 1973-03-20 | CERTIFICATE OF AMENDMENT | 1973-03-20 |
A55571-4 | 1973-03-09 | CERTIFICATE OF MERGER | 1973-03-09 |
452999 | 1964-09-01 | CERTIFICATE OF INCORPORATION | 1964-09-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State