Search icon

JEFFERSON WORLDWIDE GROUP LTD.

Company Details

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

DOS Process Agent

Name Role Address
KAMERMAN & SONIKER P.C. DOS Process Agent 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NICHOLAS J COOLIDGE Chief Executive Officer 3003 VAN NESS ST, WASHINGTON, DC, United States, 20008

Central Index Key

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.

CIK number:
0001084411
Phone:
561 820 1600

Latest Filings

Form type:
X-17A-5
File number:
008-51711
Filing date:
2010-02-26
File:
Form type:
FOCUSN
File number:
008-51711
Filing date:
2009-03-20
File:
Form type:
X-17A-5
File number:
008-51711
Filing date:
2009-03-20
File:
Form type:
FOCUSN
File number:
008-51711
Filing date:
2008-03-03
File:
Form type:
X-17A-5
File number:
008-51711
Filing date:
2008-03-03
File:

History

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)

Filings

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