Search icon

JAFFONI & COLLINS INCORPORATED

Company Details

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

Agent

Name Role Address
BLUMENTHAL & LYNNE, A PROFESSIONAL CORPORATION Agent 488 MADISON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 FIFTH AVE 14TH FLR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH JAFFONI Chief Executive Officer 104 FIFTH AVE 14TH FLR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133784090
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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