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
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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
JOSHUA FEDER | Chief Executive Officer | 244 5TH AVE, STE 2007, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 FIFTH AVENUE, SUITE 2007, NEW YORK, NY, United States, 10001 |
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) |
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