JEFFCO ENTERPRISES, LTD.

Name: | JEFFCO ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1969 (56 years ago) |
Date of dissolution: | 04 Aug 2015 |
Entity Number: | 272006 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O SILLER WILK LLP, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 350
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SILLER WILK LLP, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEFFREY GAYNOR | Chief Executive Officer | 65 TWIN LAKES ROAD, S SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-30 | 2009-02-12 | Address | 65 TWIN LAKES ROAD, S SALEM, NY, 10590, USA (Type of address: Service of Process) |
2007-03-30 | 2009-02-12 | Address | 65 TWIN LAKES ROAD, S SALEMLAINS, NY, 10590, USA (Type of address: Principal Executive Office) |
2003-11-21 | 2007-03-30 | Address | ONE NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1995-04-13 | 2007-03-30 | Address | 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2007-03-30 | Address | 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150804000220 | 2015-08-04 | CERTIFICATE OF DISSOLUTION | 2015-08-04 |
090212002440 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070330002374 | 2007-03-30 | BIENNIAL STATEMENT | 2007-02-01 |
20061113089 | 2006-11-13 | ASSUMED NAME CORP INITIAL FILING | 2006-11-13 |
050421002260 | 2005-04-21 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State