Search icon

JALDIT 61 LTD.

Company Details

Name: JALDIT 61 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1991 (34 years ago)
Date of dissolution: 30 Jun 2006
Entity Number: 1563666
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439
Address: 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FINKELSTEIN Chief Executive Officer 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2002-11-14 2003-08-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NE WYORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-23 2003-08-11 Address 10 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-14 2001-07-23 Address C/O DALJIT LTD, 10 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-14 2003-08-11 Address C/O JEAN LOUIS DAVID, 10 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-14 2002-11-14 Address ATTN: JEFF TEMPLE, 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060630000892 2006-06-30 CERTIFICATE OF MERGER 2006-06-30
050913002458 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030811002536 2003-08-11 BIENNIAL STATEMENT 2003-07-01
021114000618 2002-11-14 CERTIFICATE OF CHANGE 2002-11-14
010723002254 2001-07-23 BIENNIAL STATEMENT 2001-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State