Name: | HONG KONG JADE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1996 (29 years ago) |
Entity Number: | 2063853 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 1 HERITAGE DR, PLATTSBURGH, NY, United States, 12901 |
Address: | 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
JIE LIN | Chief Executive Officer | 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, United States, 12901 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-232885 | Alcohol sale | 2023-06-30 | 2023-06-30 | 2025-07-31 | 1 PLATTSBURGH PLAZA, PLATTSBURGH, New York, 12901 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2018-11-20 | 2024-09-12 | Address | 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2016-07-01 | 2018-11-20 | Address | 1 PLATTSBURGH PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2010-10-04 | 2016-07-01 | Address | 1 HERITAGE DR, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2006-08-22 | 2010-10-04 | Address | 42 SANDRA AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000817 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
221202001443 | 2022-12-02 | BIENNIAL STATEMENT | 2022-09-01 |
210201061557 | 2021-02-01 | BIENNIAL STATEMENT | 2020-09-01 |
181120006481 | 2018-11-20 | BIENNIAL STATEMENT | 2018-09-01 |
160701007095 | 2016-07-01 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State