Name: | JAFFE AND SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2005 (20 years ago) |
Entity Number: | 3216633 |
ZIP code: | 08701 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 529 brooklyn ave #3C, Brooklyn, NY, United States, 11225 |
Address: | PO Box 372, Lakewood, NJ, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YECHIEL JAFFE | DOS Process Agent | PO Box 372, Lakewood, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
YECHIEL JAFFE | Chief Executive Officer | 529 BROOKLYN AVE #3C, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 383 KINGSTON AVE, STE 161, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 529 BROOKLYN AVE #3C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2023-06-01 | Address | 383 KINGSTON AVE, STE 161, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2007-06-12 | 2023-06-01 | Address | 383 KINGSTON AVE, STE 161, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2015-08-31 | Name | JAFFE & SON INC. |
2005-06-09 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-09 | 2007-06-12 | Address | 18 BALFOUR PLACE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2005-06-09 | 2006-05-19 | Name | YECHIEL M JAFFE MARKETING INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005339 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220509003445 | 2022-05-09 | BIENNIAL STATEMENT | 2021-06-01 |
150831000532 | 2015-08-31 | CERTIFICATE OF AMENDMENT | 2015-08-31 |
130605006494 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
111121000178 | 2011-11-21 | ANNULMENT OF DISSOLUTION | 2011-11-21 |
DP-1985621 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
091201002557 | 2009-12-01 | BIENNIAL STATEMENT | 2009-06-01 |
070612002551 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
060519000147 | 2006-05-19 | CERTIFICATE OF AMENDMENT | 2006-05-19 |
050609000900 | 2005-06-09 | CERTIFICATE OF INCORPORATION | 2005-06-09 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State