Search icon

JEFFERSON TOWERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSON TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1966 (59 years ago)
Entity Number: 201828
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5380

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN BARNES Chief Executive Officer 700 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 700 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address C/O TUDOR REALTY SRVCS CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 5380, Par value: 100
2024-10-04 2024-10-04 Address C/O TUDOR REALTY SRVCS CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 700 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202004302 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
241004001537 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230816000793 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
230308001534 2023-03-08 BIENNIAL STATEMENT 2022-09-01
200909060908 2020-09-09 BIENNIAL STATEMENT 2020-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State