Name: | JEFFREY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2011 (14 years ago) |
Entity Number: | 4145686 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1824 AVE X, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAI HUNG CHAN | Chief Executive Officer | 1824 AVE X, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1824 AVE X, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-29 | Address | 1824 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-13 | 2024-11-29 | Address | 1824 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2011-09-23 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-23 | 2024-11-29 | Address | 1824 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129000281 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
190903062925 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190823060190 | 2019-08-23 | BIENNIAL STATEMENT | 2017-09-01 |
150904006345 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
130913006405 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110923000629 | 2011-09-23 | CERTIFICATE OF INCORPORATION | 2011-09-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2140978403 | 2021-02-03 | 0235 | PPP | 390 N Broadway, Jericho, NY, 11753-2125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1206246 | Trademark | 2012-08-15 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | E. GLUCK CORPORATION |
Role | Plaintiff |
Name | JEFFREY INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-04-26 |
Termination Date | 2018-03-22 |
Section | 1114 |
Status | Terminated |
Parties
Name | OFFICINE PANERAI A.G., |
Role | Plaintiff |
Name | JEFFREY INC |
Role | Defendant |
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 | 2022-11-15 |
Termination Date | 2023-06-14 |
Date Issue Joined | 2023-01-24 |
Section | 1201 |
Status | Terminated |
Parties
Name | MUSTAFA |
Role | Plaintiff |
Name | JEFFREY INC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State