Name: | 800 JEFFCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2002 (22 years ago) |
Entity Number: | 2850053 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 Crooked Hill Road, Ste. 202, Commack, NY, United States, 11725 |
Principal Address: | 35 CROOKED HILL RD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 800 JEFFCO CORP., FLORIDA | F21000004981 | FLORIDA |
Name | Role | Address |
---|---|---|
800 JEFFCO CORP. | DOS Process Agent | 35 Crooked Hill Road, Ste. 202, Commack, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
JEFF CORWIN | Chief Executive Officer | 35 CROOKED HILL RD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2021-07-22 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-16 | 2024-12-02 | Address | 175 DEFOREST ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2014-12-15 | 2017-08-16 | Address | 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2005-03-31 | 2024-12-02 | Address | 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2014-12-15 | Address | 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2002-12-30 | 2014-12-15 | Address | PO BOX 71, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2002-12-30 | 2021-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006292 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230131002140 | 2023-01-31 | BIENNIAL STATEMENT | 2022-12-01 |
201207061685 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181206006539 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
170816006263 | 2017-08-16 | BIENNIAL STATEMENT | 2016-12-01 |
141215006421 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130104002350 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
081121003182 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
070124002446 | 2007-01-24 | BIENNIAL STATEMENT | 2006-12-01 |
050331002151 | 2005-03-31 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State