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
Name | Role | Address |
---|---|---|
SAN WAH WOO | DOS Process Agent | 211 EAST BROADWAY 1F, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SAN WAH WOO | Chief Executive Officer | 211 EAST BROADWAY 1F, NEW YORK, NY, United States, 10002 |
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) |
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