Name: | JARDAN MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1986 (39 years ago) |
Date of dissolution: | 19 Aug 2024 |
Entity Number: | 1064487 |
ZIP code: | 19808 |
County: | Albany |
Place of Formation: | New York |
Address: | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Principal Address: | 505 5th Ave., 27th Fl, New York, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAIDAD RABINA | Chief Executive Officer | 670 WHITE PLAINS ROAD, SUITE 305, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 670 WHITE PLAINS ROAD, SUITE 305, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-03-23 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-23 | 2024-03-23 | Address | 670 WHITE PLAINS ROAD, SUITE 305, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-03-23 | 2024-03-23 | Address | 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002595 | 2024-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-19 |
240323000528 | 2024-03-23 | BIENNIAL STATEMENT | 2024-03-23 |
220328000143 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200302060701 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180319006368 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State