Search icon

JADED 57, INC.

Company Details

Name: JADED 57, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1990 (34 years ago)
Date of dissolution: 04 Dec 1996
Entity Number: 1469324
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 24 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 16 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSEPH CURTO Chief Executive Officer 161 WEST 15TH STREET, #7F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1990-08-20 1994-11-25 Address 1048 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961204000527 1996-12-04 CERTIFICATE OF DISSOLUTION 1996-12-04
941125002033 1994-11-25 BIENNIAL STATEMENT 1993-08-01
900820000109 1990-08-20 CERTIFICATE OF INCORPORATION 1990-08-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State