Name: | JEFFREY CRAIG, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1976 (49 years ago) |
Entity Number: | 391518 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1384 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ZIPES | Chief Executive Officer | 1384 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1384 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-03 | 2006-03-14 | Address | 1411 BROADWAY, STE 380, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 2006-03-14 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1994-04-04 | 2006-03-14 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1994-04-04 | 2000-03-03 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1987-12-30 | 1994-04-04 | Address | GOLDSMITH PC, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120406002896 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
080215002918 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
20071130030 | 2007-11-30 | ASSUMED NAME LLC INITIAL FILING | 2007-11-30 |
060314002167 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040206002409 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State