JF CAPITAL ADVISORS, LLC

Name: | JF CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2004 (21 years ago) |
Entity Number: | 3041776 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET,SUITE 1901, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 60 EAST 42ND STREET,SUITE 1901, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-21 | 2008-06-09 | Address | 60 E 42ND ST, STE 1901, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2007-03-15 | 2008-04-21 | Address | 230 PARK AVE 10TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2006-08-08 | 2007-03-15 | Address | EDEN JONATHAN FALIK, 120 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-04-19 | 2006-08-08 | Address | 155 WEST 68TH STREET APT. 722, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100419002221 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080609000085 | 2008-06-09 | CERTIFICATE OF CHANGE | 2008-06-09 |
080421002200 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
070315000208 | 2007-03-15 | CERTIFICATE OF CHANGE | 2007-03-15 |
060808002272 | 2006-08-08 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State