DONALD JAFFE, INC.

Name: | DONALD JAFFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1982 (43 years ago) |
Entity Number: | 769227 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 PRINTER COURT, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD JAFFE | DOS Process Agent | 4 PRINTER COURT, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
DONALD JAFFE | Chief Executive Officer | 4 PRINTER COURT, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-20 | 2012-05-04 | Address | 4 PRINTER COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2004-06-08 | 2009-08-20 | Address | 150 BROADHOLLOW RD, #97, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2009-08-20 | Address | 150 BROADHOLLOW RD, #97, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2000-05-22 | 2004-06-08 | Address | 150 BROADHOLLOW ROAD #97, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2000-05-22 | 2004-06-08 | Address | 150 BROADHOLLOW ROAD #97, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181206006385 | 2018-12-06 | BIENNIAL STATEMENT | 2018-05-01 |
140505006921 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120504006258 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100601002848 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
090820002585 | 2009-08-20 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State