Search icon

JEFFERSON ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSON ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (17 years ago)
Entity Number: 3739611
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE 5TH FLOOR, 26 BROADWAY, SUITE 711, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARVEY L. GOLDSTEIN, ESQ., FINKEL GOLDSTEIN DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, 26 BROADWAY, SUITE 711, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-06 Address 800 THIRD AVENUE 5TH FLOOR, 26 BROADWAY, SUITE 711, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-11-09 2020-11-04 Address 800 3RD AVENUE, 5TH FLOOR, 26 BROADWAY, SUITE 711, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-11-02 2024-11-06 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-09-08 2016-11-02 Address 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106000684 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221101000465 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104060754 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181109006331 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102006670 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State