Name: | JEFFERIES ANALYTICAL TRADING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1995 (30 years ago) |
Date of dissolution: | 06 Nov 2012 |
Entity Number: | 1951164 |
ZIP code: | 90025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11100 SANTA MONICA BLVD., 11TH FLOOR, LOS ANGELES, CA, United States, 90025 |
Principal Address: | 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROLAND T. KELLY | DOS Process Agent | 11100 SANTA MONICA BLVD., 11TH FLOOR, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
RICH HANDLER | Chief Executive Officer | 25 WOODWAY RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-24 | 2011-09-16 | Address | 11100 SANTA MONICA BLVD, 11/FL, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
2007-08-24 | 2011-09-16 | Address | 11100 SANTA MONICA BLVD, 11/FL, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2007-08-24 | Address | JOHN C SHAW JR, 11100 SANTA MONICA BLVD, 11/FL, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2007-08-24 | Address | JOHN C SHAW JR, 11100 SANTA MONICA BLVD, 11/FL, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
1999-11-01 | 2012-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106000121 | 2012-11-06 | SURRENDER OF AUTHORITY | 2012-11-06 |
110916002262 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
070824003115 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
010822002212 | 2001-08-22 | BIENNIAL STATEMENT | 2001-08-01 |
991101000234 | 1999-11-01 | CERTIFICATE OF CHANGE | 1999-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State