Name: | JADE INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1985 (40 years ago) |
Entity Number: | 1012272 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 536 PACING WAY, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD SCHER | Chief Executive Officer | 536 PACING WAY, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ARNOLD SCHER | DOS Process Agent | 536 PACING WAY, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 2007-09-24 | Address | 70 AVERY ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2007-09-24 | Address | 70 AVERY ROAD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2007-09-24 | Address | 70 AVERY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1985-07-16 | 1993-02-23 | Address | 16 BREEZE HILL RD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171013006028 | 2017-10-13 | BIENNIAL STATEMENT | 2017-07-01 |
130806002347 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110824002222 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090721002276 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070924002225 | 2007-09-24 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State