Search icon

JADO (USA) LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: JADO (USA) LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1705753
ZIP code: 10119
County: New York
Place of Formation: New York
Address: C/O DDK & CO LLP, 1 PENN PLAZA / 54TH FL, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DDK & CO LLP, 1 PENN PLAZA / 54TH FL, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
DAVID MIZRAHI Chief Executive Officer C/O DDK & CO LLP, 1 PENN PLAZA / 54TH FL, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2005-03-18 2007-03-07 Address C/O DDK & CO LLP, 1 PENN PLAZA, 54TH FL, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-03-18 2007-03-07 Address C/O DDK & CO LLP, 1 PENN PLAZA, 54TH FL, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2005-03-18 2007-03-07 Address C/O DDK & CO LLP, 1 PENN PLAZA, 54TH FL, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
1997-03-17 2005-03-18 Address C/O DDK & CO LLP, 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-03-17 2005-03-18 Address C/O DDK & CO LLP, 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142040 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110413002251 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090217002234 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070307002523 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050318002987 2005-03-18 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State