Search icon

JEFCOT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFCOT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1994 (31 years ago)
Date of dissolution: 24 Oct 2016
Entity Number: 1804452
ZIP code: 14302
County: Erie
Place of Formation: New York
Principal Address: 138 ABONDANCE DRIVE, PALM BEACH GARDENS, FL, United States, 33410
Address: PO BOX 862, NIAGARA FALLS, NY, United States, 14302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 862, NIAGARA FALLS, NY, United States, 14302

Chief Executive Officer

Name Role Address
THOMAS W COSTANZO Chief Executive Officer 22ND & ALLEN AVES / PO BOX 862, NIAGARA FALLS, NY, United States, 14302

History

Start date End date Type Value
2004-04-07 2010-04-05 Address 22ND & ALLEN AVE, PO BOX 862, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer)
2004-04-07 2010-04-05 Address 138 ABONDANCE DR, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Principal Executive Office)
2004-04-07 2010-04-05 Address PO BOX 862, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)
1996-04-23 2004-04-07 Address 2101 MACKENNA AVE, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer)
1996-04-23 2004-04-07 Address 2101 MACKENNA AVE, NIAGARA FALLS, NY, 14302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161024000739 2016-10-24 CERTIFICATE OF DISSOLUTION 2016-10-24
120425002383 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100405002196 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080311002866 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060418002492 2006-04-18 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State