Name: | JADE SOFTWARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1986 (39 years ago) |
Entity Number: | 1123708 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4178 COYE ROAD, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL V. EIHOLZER | Chief Executive Officer | 4178 COYE ROAD, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4178 COYE ROAD, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-10 | 2006-10-18 | Address | 4178 COYE RD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
2002-10-10 | 2006-10-18 | Address | 4178 COYE RD, JAMESVILLE, NY, 13078, 0509, USA (Type of address: Chief Executive Officer) |
2002-10-10 | 2006-10-18 | Address | 4178 COYE RD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
1993-10-14 | 2002-10-10 | Address | 5750 COMMONS PARK, EAST SYRACUSE, NY, 13057, 9480, USA (Type of address: Service of Process) |
1993-10-14 | 2002-10-10 | Address | 5750 COMMONS PARK, EAST SYRACUSE, NY, 13057, 9480, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121010006094 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101026002008 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081006003238 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061018002020 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041124002456 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State