Name: | JARDINE CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1985 (40 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1018678 |
ZIP code: | 77036 |
County: | New York |
Place of Formation: | New York |
Address: | 6638 SHARPSTOWN GREEN, HOUSTON, TX, United States, 77036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LARRY WONG | DOS Process Agent | 6638 SHARPSTOWN GREEN, HOUSTON, TX, United States, 77036 |
Name | Role | Address |
---|---|---|
LARRY WONG | Chief Executive Officer | 6638 SHARPSTOWN GREEN, HOUSTON, TX, United States, 77036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-08 | 2001-08-23 | Address | C/O LARRY WONG, 7322 SOUTHWEST FREEWAY #787, HOUSTON, TX, 77074, 2085, USA (Type of address: Service of Process) |
1997-09-12 | 1999-09-08 | Address | C/O LARRY WONG, 109 LAFAYETTE ST UNIT C-1, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-09-12 | 2001-08-23 | Address | C/O LARRY WONG, 109 LAFAYETTE ST., UNIT C-1, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1997-09-12 | 2001-08-23 | Address | 109 LAFAYETTE ST, UNIT C-1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1997-09-12 | Address | 109 LAFAYETTE STREET, ROOM 700, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247297 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
051012002783 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030806002836 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010823002417 | 2001-08-23 | BIENNIAL STATEMENT | 2001-08-01 |
990908002749 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State