Name: | JEFFERIES FINANCIAL PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2014 (11 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 4595940 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-20 | 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 |
---|---|---|---|
210721000148 | 2021-07-20 | CERTIFICATE OF TERMINATION | 2021-07-20 |
SR-67930 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67931 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140902000475 | 2014-09-02 | CERTIFICATE OF PUBLICATION | 2014-09-02 |
140620000657 | 2014-06-20 | APPLICATION OF AUTHORITY | 2014-06-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State