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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5YP61 | Active | Non-Manufacturer | 2010-04-09 | 2024-03-01 | 2025-06-16 | 2021-12-13 | |||||||||||||||||||||||
|
POC | ROBERT WELCH |
Phone | +1 212-708-5896 |
Fax | +1 203-724-4911 |
Address | 520 MADISON AVE FL 12, NEW YORK, NY, 10022 4213, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2020-06-16 |
CAGE number | 7EF16 |
Company Name | LEUCADIA NATIONAL CORPORATION |
CAGE Last Updated | 2024-03-01 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2013-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003959 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220920003061 | 2022-09-20 | BIENNIAL STATEMENT | 2021-04-01 |
SR-63335 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63336 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130620000081 | 2013-06-20 | CERTIFICATE OF PUBLICATION | 2013-06-20 |
130409000662 | 2013-04-09 | APPLICATION OF AUTHORITY | 2013-04-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State