Name: | JEFFERIES & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1969 (56 years ago) |
Date of dissolution: | 09 Apr 2013 |
Entity Number: | 281182 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 520 MADISON AVENUE / 11TH FL, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD B HANDLER | Chief Executive Officer | THE METRO CENTER, 1 STATION PL 3 NORTH, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST COMPANY | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-27 | 2019-01-28 | Address | 111 8TH AVENUE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-04 | 2011-08-29 | Address | 520 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-05-04 | 2009-03-27 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1969-08-19 | 2007-05-04 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130409000659 | 2013-04-09 | CERTIFICATE OF TERMINATION | 2013-04-09 |
110829002179 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
091027002116 | 2009-10-27 | BIENNIAL STATEMENT | 2009-08-01 |
090327000749 | 2009-03-27 | CERTIFICATE OF MERGER | 2009-03-27 |
070504002843 | 2007-05-04 | BIENNIAL STATEMENT | 2006-08-01 |
C288643-2 | 2000-05-16 | ASSUMED NAME CORP INITIAL FILING | 2000-05-16 |
A57535-5 | 1973-03-16 | CERTIFICATE OF AMENDMENT | 1973-03-16 |
806884-2 | 1970-01-13 | CERTIFICATE OF AMENDMENT | 1970-01-13 |
777279-4 | 1969-08-19 | APPLICATION OF AUTHORITY | 1969-08-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1101420 | Other Contract Actions | 2011-03-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEFFERIES & COMPANY, INC. |
Role | Plaintiff |
Name | DMX TECHNOLOGIES GROUP, LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 839000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-11-07 |
Termination Date | 2012-04-27 |
Date Issue Joined | 2011-11-14 |
Pretrial Conference Date | 2012-01-04 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | JEFFERIES & COMPANY, INC. |
Role | Plaintiff |
Name | PADDOCK HOLDINGS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State