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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
PETER M GIBRALTER | Chief Executive Officer | 157 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746 |
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) |
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