THE JEFFREY DESIGN GROUP INC.

Name: | THE JEFFREY DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2003 (22 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 2971526 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | GOETZ FITZPATRICK LLP, 1 PENN PLAZA, NEW YORK, NY, United States, 10119 |
Principal Address: | 215 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SIMANI | DOS Process Agent | GOETZ FITZPATRICK LLP, 1 PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
NOEL JEFFREY | Chief Executive Officer | 215 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-07 | 2011-11-01 | Address | LEVY SONET & SIEGEL LLP, 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-11-15 | 2009-10-07 | Address | C/O INGRAM YUZEK ET AL, 250 PARK AVE, 6TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2005-12-23 | 2007-11-15 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-10-30 | 2005-12-23 | Address | 950 THIRD AVENUE 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112000122 | 2019-11-12 | CERTIFICATE OF DISSOLUTION | 2019-11-12 |
131101002068 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111101002432 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091007002999 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071115003314 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State