Search icon

JFS INC.

Company Details

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

DOS Process Agent

Name Role Address
JFS INC. DOS Process Agent 50 MAPLEHURST DRIVE, BROWNSBURG, IN, United States, 46112

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
IAN FREEDMAN Chief Executive Officer 515 WEST 26TH STREET, SUITE 4, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603666 Civil Rights Employment 2016-05-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-17
Termination Date 2016-12-02
Date Issue Joined 2016-08-05
Pretrial Conference Date 2016-08-26
Section 2000
Sub Section SX
Status Terminated

Parties

Name KUZINITS
Role Plaintiff
Name JFS INC.
Role Defendant
1301563 Civil Rights Employment 2013-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-08
Termination Date 2013-07-17
Date Issue Joined 2013-05-07
Section 2000
Sub Section E
Status Terminated

Parties

Name MARICHAL
Role Plaintiff
Name JFS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State