Name: | JADLA CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1994 (31 years ago) |
Entity Number: | 1797719 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 140 06 58TH ROAD, FLUSHING, NY, United States, 11355 |
Principal Address: | 140 06 58TH RD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHOK CHHIBBA | Chief Executive Officer | JADLA CONTRACTORS INC, 140 06 58TH ROAD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 06 58TH ROAD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-09 | 2006-03-07 | Address | 140-06, 58 ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2006-03-07 | Address | 140-06, 58 ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1996-03-18 | 2000-03-09 | Address | 140-06 58TH RD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 2000-03-09 | Address | 140-06 58TH RD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1994-02-23 | 2000-03-09 | Address | 295 NORTHERN BLVD, SUITE 212, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060307002392 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
000309002190 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980227002008 | 1998-02-27 | BIENNIAL STATEMENT | 1998-02-01 |
960318002268 | 1996-03-18 | BIENNIAL STATEMENT | 1996-02-01 |
940223000306 | 1994-02-23 | CERTIFICATE OF INCORPORATION | 1994-02-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State