Name: | THE JEFFERSON GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2005 (20 years ago) |
Entity Number: | 3215789 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | One Blue Hill Plaza Pob 1647, Pearl River, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF LAURA G. WEISS, ATTY AT LAW, P.C. | DOS Process Agent | One Blue Hill Plaza Pob 1647, Pearl River, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2023-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-02 | 2023-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-06-08 | 2022-11-17 | Address | ONE BLUE HILL PLAZA POB 1647, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602003688 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
230202001186 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
221117001116 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
210709002213 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190603063343 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007011 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602006190 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130612006074 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110628002605 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090605002075 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State