Search icon

JADE RIVER INC.

Company Details

Name: JADE RIVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1991 (34 years ago)
Entity Number: 1513843
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 831 3RD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYONG MOULDER Chief Executive Officer 831 3RD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 3RD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-03-12 2011-04-01 Address 630 1ST AVENUE, APT 21J, NEW YORK, NY, 10016, 3757, USA (Type of address: Chief Executive Officer)
2007-03-26 2009-03-12 Address 300 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-03-24 2009-03-12 Address 831 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-25 2007-03-26 Address 300 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-08-25 2009-03-12 Address 831 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-03-06 1994-03-24 Address 831 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320006142 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110401002371 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090312002178 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070326003014 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050429002647 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030324002026 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010406002675 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990512002197 1999-05-12 BIENNIAL STATEMENT 1999-03-01
970407002102 1997-04-07 BIENNIAL STATEMENT 1997-03-01
940324002486 1994-03-24 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-17 No data 831 3RD AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 831 3RD AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-09 No data 831 3RD AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2624058 CL VIO INVOICED 2017-06-13 350 CL - Consumer Law Violation
2373831 CL VIO CREDITED 2016-06-28 375 CL - Consumer Law Violation
2262898 CL VIO CREDITED 2016-01-22 375 CL - Consumer Law Violation
1617739 CL VIO INVOICED 2014-03-11 350 CL - Consumer Law Violation
1591060 CL VIO CREDITED 2014-02-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-07 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-01-09 Default Decision REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State