Search icon

JEFFERSON HOLDING VENTURE LLC

Company Details

Name: JEFFERSON HOLDING VENTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2013 (12 years ago)
Entity Number: 4419677
ZIP code: 11568
County: Queens
Place of Formation: New York
Address: 23 Horseshoe Road, Old Westbury, NY, United States, 11568

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ZB7Z81OGB0Q489 4419677 US-NY GENERAL ACTIVE No data

Addresses

Legal c/o Perry Moradof, 172-13 Hillside Ave, Suite 201, Jamaica, US-NY, US, 11432
Headquarters 172-13 Hillside Ave, Suite 201, Jamaica, US-NY, US, 11432

Registration details

Registration Date 2019-06-19
Last Update 2022-03-15
Status LAPSED
Next Renewal 2020-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4419677

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 Horseshoe Road, Old Westbury, NY, United States, 11568

Agent

Name Role Address
PERRY MORADOF Agent 172-13 HILLSIDE AVE SUITE 201, JAMAICA, NY, 11432

History

Start date End date Type Value
2013-10-04 2024-08-20 Address 172-13 HILLSIDE AVE SUITE 201, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2013-10-04 2024-08-20 Address 172-13 HILLSIDE AVE SUITE 201, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2013-06-18 2013-10-04 Address 3532 12TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004253 2024-08-20 BIENNIAL STATEMENT 2024-08-20
190529060218 2019-05-29 BIENNIAL STATEMENT 2017-06-01
131121000743 2013-11-21 CERTIFICATE OF PUBLICATION 2013-11-21
131004000166 2013-10-04 CERTIFICATE OF CHANGE 2013-10-04
130618000893 2013-06-18 ARTICLES OF ORGANIZATION 2013-06-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State