Search icon

JAF, INC.

Company Details

Name: JAF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653608
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 300 CENTRAL PARK WEST, APT 20CD, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSHUA FEIGENBAUM DOS Process Agent 300 CENTRAL PARK WEST, APT 20CD, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JOSHUA FEIGENBAUM Chief Executive Officer 300 CENTRAL PARK WEST, APT 20CD, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2009-07-08 2021-06-10 Address 300 CENTRAL PARK WEST, APT 20CD, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-06-07 2009-07-08 Address 1285 AVE OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-06-07 2009-07-08 Address 1285 AVE OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-06-07 2009-07-08 Address 1285 AVE OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-08-22 2007-06-07 Address 52 VANDERBILT AVE / SUITE 1000, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210610060535 2021-06-10 BIENNIAL STATEMENT 2021-06-01
130607006840 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110622002647 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090708002595 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070607002631 2007-06-07 BIENNIAL STATEMENT 2007-06-01

Court Cases

Court Case Summary

Filing Date:
1998-12-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NAVIGA/BELGAMAR
Party Role:
Plaintiff
Party Name:
JAF, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State