Search icon

JEDER VALUATION CONSULTANTS INC.

Headquarter

Company Details

Name: JEDER VALUATION CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3550174
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE 2007, NEW YORK, NY, United States, 10001
Principal Address: 244 5TH AVE, STE 2007, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JEDER VALUATION CONSULTANTS INC., FLORIDA F11000002895 FLORIDA
Headquarter of JEDER VALUATION CONSULTANTS INC., CONNECTICUT 1025827 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QLV4F1PMNZ49 2022-07-01 244 5TH AVE STE 2007, NEW YORK, NY, 10001, 7604, USA 244 5TH AVE STE 2007, NEW YORK, NY, 10001, 7604, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-29
Initial Registration Date 2020-04-12
Entity Start Date 2007-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531320
Product and Service Codes R411

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA FEDER
Address 244 FIFTH AVE, 2007, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name JOSHUA FEDER
Address 244 FIFTH AVE, 2007, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JOSHUA FEDER Chief Executive Officer 244 5TH AVE, STE 2007, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE, SUITE 2007, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-07-31 2007-08-17 Address 2393 CONEY ISLAND AVENUE, #19, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060822 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006764 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130716006318 2013-07-16 BIENNIAL STATEMENT 2013-07-01
120626002028 2012-06-26 BIENNIAL STATEMENT 2011-07-01
090908002123 2009-09-08 BIENNIAL STATEMENT 2009-07-01
070817000417 2007-08-17 CERTIFICATE OF CHANGE 2007-08-17
070731000868 2007-07-31 CERTIFICATE OF INCORPORATION 2007-07-31

Date of last update: 04 Feb 2025

Sources: New York Secretary of State