Search icon

JIFF INC.

Company Details

Name: JIFF INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2018 (7 years ago)
Entity Number: 5304764
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 150 SPEAR STREET, SUITE 400, SAN FRANCISCO, CA, United States, 94105
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONALD TRIGG Chief Executive Officer 150 SPEAR STREET, SUITE 400, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 150 SPEAR STREET, SUITE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-21 Address 150 SPEAR STREET, SUITE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 150 SPEAR STREET, SUITE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-03-04 2024-11-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-23 2024-03-04 Address 150 SPEAR STREET, SUITE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-15 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
241121001780 2024-11-20 CERTIFICATE OF CHANGE BY ENTITY 2024-11-20
240304004010 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220314003314 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200323060070 2020-03-23 BIENNIAL STATEMENT 2020-03-01
SR-82305 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82304 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180315000486 2018-03-15 APPLICATION OF AUTHORITY 2018-03-15

Date of last update: 17 Feb 2025

Sources: New York Secretary of State