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

Commercial and government entity program

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

Contact Information

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

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

History

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)

Filings

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