JEFFERIES GROUP, INC.

Name: | JEFFERIES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1999 (26 years ago) |
Date of dissolution: | 09 Apr 2013 |
Entity Number: | 2335613 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 520 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD B HANDLER | Chief Executive Officer | THE METRO CENTER, 1 STATION PL / THREE NORTH, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-15 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-01-15 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130409000886 | 2013-04-09 | CERTIFICATE OF TERMINATION | 2013-04-09 |
130215002048 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110805002387 | 2011-08-05 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State