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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900ZB7Z81OGB0Q489 | 4419677 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 23 Horseshoe Road, Old Westbury, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
PERRY MORADOF | Agent | 172-13 HILLSIDE AVE SUITE 201, JAMAICA, NY, 11432 |
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) |
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