Search icon

JDA CAPITAL, INC.

Company Details

Name: JDA CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1995 (30 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1925730
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 450 PARK AVE, STE 2302, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE DE ASIS Chief Executive Officer 450 PARK AVE, STE 2302, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOANNE DE ASIS DOS Process Agent 450 PARK AVE, STE 2302, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-10-04 2003-06-04 Address 110 EAST 59TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-10-04 2003-06-04 Address 110 EAST 59TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-10-04 2003-06-04 Address 860 UN PLAZA, STE 33-B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-06-08 2001-10-04 Address ROCKEFELLER CENTER, 630 FIFTH AVE, STE 3240, NEW YORK, NY, 10111, 0100, USA (Type of address: Chief Executive Officer)
1999-06-08 2001-10-04 Address ROCKEFELLER CENTER, 630 FIFTH AVE, STE 3240, NEW YORK, NY, 10111, 0100, USA (Type of address: Principal Executive Office)
1995-05-26 2001-10-04 Address 655 PARK AVENUE, SUITE 2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739573 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030604002031 2003-06-04 BIENNIAL STATEMENT 2003-05-01
011004002453 2001-10-04 BIENNIAL STATEMENT 2001-05-01
990608002361 1999-06-08 BIENNIAL STATEMENT 1999-05-01
950526000063 1995-05-26 CERTIFICATE OF INCORPORATION 1995-05-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State