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
Name | Role | Address |
---|---|---|
MYONG MOULDER | Chief Executive Officer | 831 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 831 3RD AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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 |
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 |
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 |
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