Search icon

JJF CONSULTING INC.

Company Details

Name: JJF CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2008 (17 years ago)
Entity Number: 3674239
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 30 STRYKER ST, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

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

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
JAMES FARREN Chief Executive Officer 30 STRYKER ST, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-20 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-20 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507061102 2020-05-07 BIENNIAL STATEMENT 2018-05-01
SR-98115 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920001020 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120824001413 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
100713002325 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080520000855 2008-05-20 CERTIFICATE OF INCORPORATION 2008-05-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State