Search icon

JOFFRE MANAGEMENT INC.

Company Details

Name: JOFFRE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1980 (45 years ago)
Entity Number: 601129
ZIP code: 28117
County: Queens
Place of Formation: New York
Address: 157 Normandy RD, Mooresville, NY, United States, 28117
Principal Address: 2242 PERTH ROAD, MOORESVILLE, NY, United States, 28117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS SIEGA Chief Executive Officer 2242 PERTH ROAD, MOORESVILLE, NY, United States, 28117

DOS Process Agent

Name Role Address
ANTHONY SIEGA DOS Process Agent 157 Normandy RD, Mooresville, NY, United States, 28117

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 2242 PERTH ROAD, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer)
2025-02-23 2025-02-23 Address 2242 PERTH ROAD, MOORESVILLE, NY, 28117, USA (Type of address: Chief Executive Officer)
2023-02-02 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-07 2025-02-23 Address 2242 PERTH ROAD, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer)
2017-03-07 2025-02-23 Address 2242 PERTH ROAD, MOORESVILLE, NC, 28117, USA (Type of address: Service of Process)
2013-10-02 2017-03-07 Address 101-14 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2013-10-02 2017-03-07 Address 101-14 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2013-10-02 2017-03-07 Address 101-14 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-06-07 2013-10-02 Address 111-79 42ND AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-06-07 2013-10-02 Address 111-79 42ND AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250223000347 2025-02-23 BIENNIAL STATEMENT 2025-02-23
211130001879 2021-11-30 BIENNIAL STATEMENT 2021-11-30
180108006282 2018-01-08 BIENNIAL STATEMENT 2018-01-01
170307006823 2017-03-07 BIENNIAL STATEMENT 2016-01-01
140205002204 2014-02-05 BIENNIAL STATEMENT 2014-01-01
131002002261 2013-10-02 BIENNIAL STATEMENT 2012-01-01
040107002182 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020219002352 2002-02-19 BIENNIAL STATEMENT 2002-01-01
000210002141 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980108002124 1998-01-08 BIENNIAL STATEMENT 1998-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State