Search icon

JEFF'S COMICS & CARDS, INC.

Company Details

Name: JEFF'S COMICS & CARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1995 (30 years ago)
Date of dissolution: 03 Feb 2006
Entity Number: 1889848
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 28TH ST, ROOM 601, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF GREENBAUM Chief Executive Officer 150 WEST 28TH ST, ROOM 601, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JEFF GREENBAUM DOS Process Agent 150 WEST 28TH ST, ROOM 601, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-03-27 2003-01-16 Address C/O JEFF GREENBAUM, 254 SEAMAN AVE APT B-2, NEW YORK, NY, 10034, 1250, USA (Type of address: Principal Executive Office)
2001-03-27 2003-01-16 Address 254 SEAMAN AVE, APT B-2, NEW YORK, NY, 10034, 1250, USA (Type of address: Chief Executive Officer)
2001-03-27 2003-01-16 Address C/O JEFF GREENBAUM, 254 SEAMAN AVE APT B-2, NEW YORK, NY, 10034, 1250, USA (Type of address: Service of Process)
1997-04-04 2001-03-27 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-04-04 2001-03-27 Address 227 SULLIVAN ST, NEW YORK, NY, 10012, 4803, USA (Type of address: Service of Process)
1997-04-04 2001-03-27 Address 227 SULLIVAN ST, NEW YORK, NY, 10012, 4803, USA (Type of address: Principal Executive Office)
1995-01-30 1997-04-04 Address 254 SEAMAN AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060203000891 2006-02-03 CERTIFICATE OF DISSOLUTION 2006-02-03
050218002776 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030116002465 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010327002772 2001-03-27 BIENNIAL STATEMENT 2001-01-01
990120002671 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970404002185 1997-04-04 BIENNIAL STATEMENT 1997-01-01
950130000518 1995-01-30 CERTIFICATE OF INCORPORATION 1995-01-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State