Jefferies Group LLC Contracts & Agreements
109 Contracts & Agreements
- Business Finance (68 contracts)
- Business Formation (2)
- Business Operations (5)
- Human Resources (32)
- Mergers & Acquisitions (2)
Contracts
Category
Company
Industry
Jur.
Filed
Jefferies Group LLC
2021
Jefferies Group LLC
2021
Jefferies Group LLC
DE
2021
Jefferies Group LLC
2020
Jefferies Group LLC
2020
Jefferies Group LLC
DE
2020
Jefferies Group LLC
NY
2018
Jefferies Group LLC
2018
Jefferies Group LLC
2018
Jefferies Group LLC
2017
Jefferies Group LLC
2017
Jefferies Group LLC
2013
Jefferies Group LLC
2013
Jefferies Group LLC
2013
Jefferies Group LLC
2013
Jefferies Group LLC
2013
Jefferies Group LLC
2013
Jefferies Group LLC
2013
Jefferies Group LLC
2013
Jefferies Group LLC
2012
Jefferies Group LLC
2012
Jefferies Group LLC
DE
2012
Jefferies Group LLC
DE
2012
Jefferies Group LLC
DE
2012
Jefferies Group LLC
DE
2012
Jefferies Group LLC
DE
2012
Jefferies Group LLC
DE
2012
Jefferies Group LLC
DE
2012
Jefferies Group LLC
2012
Jefferies Group LLC
2012
Jefferies Group LLC
2012
Jefferies Group LLC
2012
Selling Agent Agreement between Jefferies Group, Inc. and Jefferies & Company, Inc. (August 5, 2011)
Jefferies Group LLC
NY
2011
Jefferies Group LLC
2011
Jefferies Group LLC
2011
Jefferies Group LLC
NY
2011
Jefferies Group LLC
2011
Jefferies Group LLC
2011
Jefferies Group LLC
2011
Jefferies Group LLC
2010
Jefferies Group LLC
2010
Jefferies Group LLC
DE
2010
Jefferies Group LLC
DE
2010
Jefferies Group LLC
2010
Jefferies Group LLC
2010
Jefferies Group, Inc. $150,000,000 6.875% Senior Notes Due 2021 Purchase Agreement with Underwriters
Jefferies Group LLC
NY
2010
Jefferies Group LLC
NY
2010
Jefferies Group LLC
2010
Jefferies Group LLC
2010
Jefferies Group, Inc. $400,000,000 6.875% Senior Notes Due 2021 Purchase Agreement with Underwriters
Jefferies Group LLC
NY
2010
Jefferies Group LLC
2010
Jefferies Group LLC
NY
2009
Jefferies Group LLC
NY
2009
Jefferies Group LLC
NY
2009
Jefferies Group LLC
NY
2009
Jefferies Group LLC
NY
2009
Jefferies Group LLC
NY
2009
Jefferies Group LLC
NY
2009
Jefferies Group, Inc. 1999 Directors’ Stock Compensation Plan (Amended and Restated January 1, 2009)
Jefferies Group LLC
DE
2009
Jefferies Group LLC
DE
2008
Jefferies Group LLC
NY
2008
Jefferies Group LLC
NY
2008
Jefferies Group LLC
NY
2008
Jefferies Group LLC
DE
2008
Jefferies Group LLC
2008
Jefferies Group LLC
NY
2008
Jefferies Group LLC
NY
2008
Jefferies Group LLC
NY
2008
Jefferies Group LLC
2007
Jefferies Group LLC
CA
2007
Jefferies Group LLC
NY
2007
Jefferies Group LLC
2007
Jefferies Group LLC
NY
2007
Jefferies Group LLC
2007
Jefferies Group LLC
NY
2007
Jefferies Group LLC
NY
2007
Jefferies Group LLC
NY
2007
Jefferies Group LLC
NY
2006
Jefferies Group LLC
NY
2006
Jefferies Group LLC
NY
2006
Jefferies Group LLC
NY
2006
Jefferies Group LLC
2006
Jefferies Group LLC
2006
Jefferies Group LLC
DE
2006
Jefferies Group LLC
NY
2006
Jefferies Group LLC
2006
Jefferies Group LLC
NY
2006
Jefferies Group LLC
2005
Jefferies Group LLC
NY
2005
Jefferies Group LLC
DE
2004
Jefferies Group LLC
NY
2004
Jefferies Group LLC
NY
2004
Jefferies Group LLC
2004
Jefferies Group, Inc. 1999 Incentive Compensation Plan (Amended and Restated as of October 22, 2002)
Jefferies Group LLC
NY
2003
Jefferies Group LLC
2003
Jefferies Group LLC
NY
2003
Jefferies Group LLC
2003
Jefferies Group LLC
2003
Jefferies Group LLC
2002
Jefferies Group LLC
DE
2001
Jefferies Group LLC
NY
2021
Jefferies Group LLC
NY
2020
Jefferies Group LLC
NY
2017
Jefferies Group, Inc. $600,000,000 5.125% Senior Notes Due 2023 Purchase Agreement with Underwriters
Jefferies Group LLC
NY
2013
Jefferies Group LLC
NY
2013
Jefferies Group LLC
NY
2012
Jefferies Group, Inc. $800,000,000 5.125% Senior Notes Due 2018 Purchase Agreement with Underwriters
Jefferies Group LLC
NY
2011
Jefferies Group LLC
NJ
2011