Name: | JFS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 02 May 2024 |
Entity Number: | 4028437 |
ZIP code: | 46112 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, United States, 46112 |
Principal Address: | 515 West 26th Street, Suite 4, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JFS INC. | DOS Process Agent | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, United States, 46112 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
IAN FREEDMAN | Chief Executive Officer | 515 WEST 26TH STREET, SUITE 4, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-05-02 | Address | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-05-02 | Address | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-27 | 2020-12-01 | Address | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2018-12-27 | Address | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer) |
2014-12-08 | 2016-12-02 | Address | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer) |
2012-12-18 | 2014-12-08 | Address | 50 MAPLEHURST DRIVE, BROWNSBURG, IN, 46112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502002253 | 2024-05-02 | CERTIFICATE OF TERMINATION | 2024-05-02 |
221201000523 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201061972 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56061 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56062 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181227006320 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
161202006717 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141208007245 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121218006509 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101209000010 | 2010-12-09 | APPLICATION OF AUTHORITY | 2010-12-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-10-25 | No data | 217 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-04-24 | No data | 462 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-12 | No data | 110 5TH AVE, Manhattan, NEW YORK, NY, 10011 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-28 | No data | 462 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-01 | No data | 110 5TH AVE, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-21 | No data | 217 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-29 | No data | 462 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-27 | No data | 217 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-06 | No data | 110 5TH AVE, Manhattan, NEW YORK, NY, 10011 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State