Search icon

JEFFERIES & COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD B HANDLER Chief Executive Officer THE METRO CENTER, 1 STATION PL 3 NORTH, STAMFORD, CT, United States, 06902

Agent

Name Role Address
THE CORP. TRUST COMPANY Agent 277 PARK AVE., NEW YORK, NY, 10017

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101420 Other Contract Actions 2011-03-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-01
Termination Date 2011-03-15
Section 0201
Status Terminated

Parties

Name JEFFERIES & COMPANY, INC.
Role Plaintiff
Name DMX TECHNOLOGIES GROUP, LTD.
Role Defendant
1107938 Other Contract Actions 2011-11-07 settled
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