Name: | JAFFONI & COLLINS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1994 (31 years ago) |
Entity Number: | 1848149 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 104 FIFTH AVE 14TH FLR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUMENTHAL & LYNNE, A PROFESSIONAL CORPORATION | Agent | 488 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 FIFTH AVE 14TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH JAFFONI | Chief Executive Officer | 104 FIFTH AVE 14TH FLR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-10 | 1998-08-18 | Address | 215 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 1998-08-18 | Address | 215 PARK AVE S, STE 1708, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1996-09-10 | 1998-08-18 | Address | 215 PARK AVE S, STE 1708, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1994-08-29 | 1996-09-10 | Address | BLUMENTHAL & LYNNE, A PC, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080730002076 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060814002619 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040928002327 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020731002017 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
000821002348 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State