Name: | LITTLE JADE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1990 (34 years ago) |
Entity Number: | 1492805 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 366 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Address: | 160 E. 38TH STREET, APT 16H, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHONA HUTTON | Chief Executive Officer | 366 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LITTLE JADE CORP. | DOS Process Agent | 160 E. 38TH STREET, APT 16H, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2020-12-02 | Address | 160 E. 38TH STREET, APT 16H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-12-10 | 2016-12-01 | Address | 366 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1990-12-04 | 1993-12-10 | Address | 417 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060838 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006607 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006609 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006998 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130104006032 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State