-
Home Page
›
-
Counties
›
-
Orange
›
-
10019
›
-
JEF CONSULTING LLC
Company Details
Name: |
JEF CONSULTING LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Mar 2001 (24 years ago)
|
Entity Number: |
2619499 |
ZIP code: |
10019
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
ATTN: JAMES FUSCO, 180 WEST 58TH STREET, 12B, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
JEF CONSULTING LLC
|
DOS Process Agent
|
ATTN: JAMES FUSCO, 180 WEST 58TH STREET, 12B, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2007-03-19
|
2016-07-27
|
Address
|
ATTN: JAMES FUSCO, 8 WEST 65TH ST / #1A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2001-03-22
|
2007-03-19
|
Address
|
ATTN: JAMES FUSCO, 6 STABLE ROAD, TUXEDO, NY, 10987, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190306060719
|
2019-03-06
|
BIENNIAL STATEMENT
|
2019-03-01
|
170621006131
|
2017-06-21
|
BIENNIAL STATEMENT
|
2017-03-01
|
160727006183
|
2016-07-27
|
BIENNIAL STATEMENT
|
2015-03-01
|
130412002414
|
2013-04-12
|
BIENNIAL STATEMENT
|
2013-03-01
|
110526002587
|
2011-05-26
|
BIENNIAL STATEMENT
|
2011-03-01
|
090226002209
|
2009-02-26
|
BIENNIAL STATEMENT
|
2009-03-01
|
070319002180
|
2007-03-19
|
BIENNIAL STATEMENT
|
2007-03-01
|
010615000044
|
2001-06-15
|
AFFIDAVIT OF PUBLICATION
|
2001-06-15
|
010614000257
|
2001-06-14
|
AFFIDAVIT OF PUBLICATION
|
2001-06-14
|
010322000630
|
2001-03-22
|
ARTICLES OF ORGANIZATION
|
2001-03-22
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State