Search icon

JEFFREY NEW YORK, LLC

Company Details

Name: JEFFREY NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349219
ZIP code: 30326
County: New York
Place of Formation: Delaware
Address: 3500 PEACHTREE RD, STE A-2, ATLANTA, GA, United States, 30326

Agent

Name Role Address
PAUL LANDSMAN, ESQ. Agent 60 EAST 42ND ST., NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3500 PEACHTREE RD, STE A-2, ATLANTA, GA, United States, 30326

History

Start date End date Type Value
1999-02-24 2003-09-02 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150202007860 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006368 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110316002375 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090223002524 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070328002376 2007-03-28 BIENNIAL STATEMENT 2007-02-01

Court Cases

Court Case Summary

Filing Date:
2017-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALVARADO
Party Role:
Plaintiff
Party Name:
JEFFREY NEW YORK, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALVARADO
Party Role:
Plaintiff
Party Name:
JEFFREY NEW YORK, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FRASER
Party Role:
Plaintiff
Party Name:
JEFFREY NEW YORK, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State