Search icon

JEFFY'S, INC.

Company Details

Name: JEFFY'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2245052
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 157 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
PETER M GIBRALTER Chief Executive Officer 157 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2000-04-27 2008-04-16 Address 301 ROUTE 110, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-04-27 2008-04-16 Address 301 ROUTE 110, HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office)
2000-04-27 2008-04-16 Address 301 ROUTE 110, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
1998-04-01 2000-04-27 Address 5300 SUNRISE HGWY., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007060 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006142 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006066 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120605002035 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100415003246 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080416002726 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060411002645 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040408002183 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020411002344 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000427002610 2000-04-27 BIENNIAL STATEMENT 2000-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State