Search icon

JADAKAY, INC.

Company Details

Name: JADAKAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1988 (36 years ago)
Date of dissolution: 18 Jul 2017
Entity Number: 1236079
ZIP code: 14568
County: Monroe
Place of Formation: New York
Address: 2085 JOHNNY LANE, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2085 JOHNNY LANE, WALWORTH, NY, United States, 14568

Chief Executive Officer

Name Role Address
JAMES VAN PATTEN Chief Executive Officer 2085 JOHNNY LANE, WALWORTH, NY, United States, 14568

History

Start date End date Type Value
2005-04-12 2006-12-08 Address 2085 JOHNNY LANE, WALWORTH, NY, 14568, USA (Type of address: Service of Process)
2005-04-12 2006-12-08 Address 2085 JOHNNY LANE, WALWORTH, NY, 14568, USA (Type of address: Principal Executive Office)
2005-04-12 2006-12-08 Address 2085 JOHNNY LANE, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)
2002-11-15 2005-04-12 Address 248 LAKE BREEZE PARK, ROCHESTER, NY, 14622, 1949, USA (Type of address: Chief Executive Officer)
2002-11-15 2005-04-12 Address 248 LAKE BREEZE PARK, ROCHESTER, NY, 14622, 1949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170718000313 2017-07-18 CERTIFICATE OF DISSOLUTION 2017-07-18
141216006001 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130102002200 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101223002534 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081204002597 2008-12-04 BIENNIAL STATEMENT 2008-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State