Search icon

THE JEFFREY DESIGN GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHN SIMANI DOS Process Agent GOETZ FITZPATRICK LLP, 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
NOEL JEFFREY Chief Executive Officer 215 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
810636052
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State