Entity Name: | JAFFE FAMILY LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 May 1983 |
Business ALEI: | 0562749 |
Annual report due: | 10 May 2026 |
Business address: | C/O DAVID JAFFE 59 SUMMERSWEET LANE, NEW CANAAN, CT, 06840, United States |
Mailing address: | 59 SUMMERSWEET LANE, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jasantiago@proskauer.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD JAFFE | Officer | 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, United States | 105 TERRA LINDA PL, PALM BEACH GARDENS, FL, 33418, United States |
ELISE JAFFE | Officer | 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, United States | 424 WEST END AVENUE, NEW YORK, NY, 10024, United States |
DAVID JAFFE | Officer | 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, United States | 8 OLD NORWICH ROAD, QUAKER HILL, CT, 06375, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012926919 | 2025-04-11 | - | Annual Report | Annual Report | - |
BF-0012177635 | 2024-09-16 | - | Annual Report | Annual Report | - |
BF-0011260082 | 2024-09-16 | - | Annual Report | Annual Report | - |
BF-0012757235 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010263492 | 2022-05-11 | - | Annual Report | Annual Report | 2022 |
BF-0010466949 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007280683 | 2021-04-02 | - | Annual Report | Annual Report | 2021 |
0007037507 | 2020-12-14 | - | Change of Business Address | Business Address Change | - |
0006984888 | 2020-09-23 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information