Name: | JEFF A. MASSA AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1994 (31 years ago) |
Entity Number: | 1846417 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 PENELOPE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF A MASSA | DOS Process Agent | 7 PENELOPE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JEFE MASSA | Chief Executive Officer | 7 PENELOPE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 2004-10-06 | Address | 975 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2004-10-06 | Address | 975 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1996-09-18 | 2004-10-06 | Address | 975 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1994-08-23 | 1996-09-18 | Address | SUITE 1, 975 W. JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120827002517 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100901002619 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080807003680 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060727002971 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
041006002173 | 2004-10-06 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State