Name: | JEFFREY'S CONSOLIDATED LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1983 (42 years ago) |
Entity Number: | 822523 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1721 D NORTH OCEAN AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY RIMLAND | Chief Executive Officer | 1721 D NORTH OCEAN AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1721 D NORTH OCEAN AVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-26 | 2009-08-04 | Address | 4250 VETERANS HIGHWAY, SUITE 300B, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2002-04-26 | 2004-09-09 | Address | 4250 VETERANS HIGHWAY, SUITE 300B, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2002-04-26 | 2009-08-04 | Address | 4250 VETERANS HIGHWAY, SUITE 300B, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2002-04-26 | Address | 4250 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2002-04-26 | Address | 4250 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203000884 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
220923001362 | 2022-09-23 | BIENNIAL STATEMENT | 2021-02-01 |
130318002142 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110301002744 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090804002296 | 2009-08-04 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State