Search icon

JEFFERIES LLC

Company Details

Name: JEFFERIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2013 (12 years ago)
Entity Number: 4385756
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5YP61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-17
CAGE Expiration:
2025-06-16
SAM Expiration:
2021-12-13

Contact Information

POC:
ROBERT WELCH

Immediate Level Owner

Vendor Certified:
2020-06-16
CAGE number:
7EF16
Company Name:
LEUCADIA NATIONAL CORPORATION

History

Start date End date Type Value
2023-04-03 2025-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2025-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250421003400 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230403003959 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220920003061 2022-09-20 BIENNIAL STATEMENT 2021-04-01
SR-63336 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63335 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2020-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
JEFFERIES LLC
Party Role:
Plaintiff
Party Name:
HOOD
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
JEFFERIES LLC
Party Role:
Plaintiff
Party Name:
GEGEHEIMER
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
JEFFERIES LLC
Party Role:
Plaintiff
Party Name:
GEGEHEIMER
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State