Name: | 818 JEFFCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2002 (22 years ago) |
Entity Number: | 2850059 |
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
Name | Role | Address |
---|---|---|
JEFF CORWIN | Chief Executive Officer | 35 CROOKED HILL RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
818 JEFFCO CORP. | DOS Process Agent | 35 Crooked Hill Road, Ste. 202, 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) |
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 | 2014-12-15 | Address | 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2024-12-02 | Address | 35 CROOKED HILL RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006025 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230131002118 | 2023-01-31 | BIENNIAL STATEMENT | 2022-12-01 |
201207061691 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181206006538 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
170816006265 | 2017-08-16 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State