Search icon

JADEITE CONSTRUCTION CORP.

Headquarter

Company Details

Name: JADEITE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1647712
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 211 EAST BROADWAY 1F, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAN WAH WOO DOS Process Agent 211 EAST BROADWAY 1F, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SAN WAH WOO Chief Executive Officer 211 EAST BROADWAY 1F, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
0887190
State:
CONNECTICUT

History

Start date End date Type Value
2000-06-12 2007-01-25 Address 150-27 59TH ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-06-12 2007-01-25 Address 150-27 59TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2000-06-12 2007-01-25 Address 150-27 59TH AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1996-06-27 2000-06-12 Address 1349 67TH ST, BROOKLYN, NY, 11219, 6134, USA (Type of address: Principal Executive Office)
1993-07-30 2000-06-12 Address 1349 67TH STREET, BROOKLYN, NY, 11219, 6134, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1748128 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080624003066 2008-06-24 BIENNIAL STATEMENT 2008-06-01
070125002763 2007-01-25 BIENNIAL STATEMENT 2006-06-01
000612002467 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980611002164 1998-06-11 BIENNIAL STATEMENT 1998-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State