Name: | JADED DRAGON TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1988 (36 years ago) |
Entity Number: | 1301656 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5185 WEST LAKE ROAD / POB 144, FREDONIA, NY, United States, 14063 |
Principal Address: | 5185 WEST LAKE ROAD, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E SAM | Chief Executive Officer | 5185 WEST LAKE ROAD, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5185 WEST LAKE ROAD / POB 144, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-26 | 2010-10-21 | Address | 5185 WEST LAKE RD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2010-10-21 | Address | 5185 WEST LAKE RD, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1993-10-27 | 1998-10-26 | Address | 5185 WEST LAKE ROAD, DUNKIRK, NY, 14063, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 1998-10-26 | Address | 5185 WEST LAKE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1988-10-26 | 2010-10-21 | Address | 5185 WEST LAKE ROAD, P.O. BOX 144, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170807000413 | 2017-08-07 | CERTIFICATE OF AMENDMENT | 2017-08-07 |
121102006115 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101021002564 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081002003126 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061002003044 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041206002066 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
021218002027 | 2002-12-18 | BIENNIAL STATEMENT | 2002-10-01 |
001003002511 | 2000-10-03 | BIENNIAL STATEMENT | 2000-10-01 |
981026002212 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
931027002404 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State