Name: | JEFFERSON WORLDWIDE GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1999 (26 years ago) |
Entity Number: | 2352502 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3003 VAN NESS ST, WASHINGTON, DC, United States, 20008 |
Address: | 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER P.C. | DOS Process Agent | 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NICHOLAS J COOLIDGE | Chief Executive Officer | 3003 VAN NESS ST, WASHINGTON, DC, United States, 20008 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-12-28 | 2002-03-06 | Address | 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-03-04 | 1999-12-28 | Address | 500 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020306000119 | 2002-03-06 | CERTIFICATE OF CHANGE | 2002-03-06 |
010323002296 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
991228001042 | 1999-12-28 | CERTIFICATE OF CHANGE | 1999-12-28 |
991001000318 | 1999-10-01 | CERTIFICATE OF AMENDMENT | 1999-10-01 |
990304000542 | 1999-03-04 | CERTIFICATE OF INCORPORATION | 1999-03-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State