Name: | JORDAN ADVISORY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1994 (31 years ago) |
Entity Number: | 1793485 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | ATTN: MILTON R. GLEIT, ESQ., 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES JORDAN JR | Chief Executive Officer | 555 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MCCARTHY, FINGAR, DONOVAN, DRAZEN & SMITH | DOS Process Agent | ATTN: MILTON R. GLEIT, ESQ., 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-01 | 2001-10-31 | Name | EMERGENT ASSET MANAGEMENT, INC. |
2001-06-29 | 2001-10-31 | Address | ATTN MARTIN STEIN ESQ, 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-03-13 | 2008-02-22 | Address | 555 MADISON AVE, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2008-02-22 | Address | 555 MADISON AVE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2001-06-29 | Address | INVESTMENT ADVISORY, 555 MADISON AVE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080222002350 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060314002156 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040130003040 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
011031000678 | 2001-10-31 | CERTIFICATE OF AMENDMENT | 2001-10-31 |
010801000608 | 2001-08-01 | CERTIFICATE OF AMENDMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State