Search icon

JAY P. LEFKOWITZ, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY P. LEFKOWITZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469594
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAY P. LEFKOWITZ Chief Executive Officer C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-21 2025-01-21 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-01-21 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250121002402 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230419000385 2023-04-19 BIENNIAL STATEMENT 2023-01-01
210226060404 2021-02-26 BIENNIAL STATEMENT 2021-01-01
190219060428 2019-02-19 BIENNIAL STATEMENT 2019-01-01
SR-94047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State