JEFFERIES & COMPANY, INC.

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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State