Name: | JADE VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1999 (26 years ago) |
Entity Number: | 2384811 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 188 EAST 70TH ST, 29B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 EAST 70TH ST, 29B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STANLEY TING | Chief Executive Officer | 188 EAST 70TH ST, 29B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-16 | 2005-08-18 | Address | 205 E 68TH ST / APT 4F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-06-16 | 2005-08-18 | Address | 205 E 68TH ST / APT 4F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-06-16 | 2005-08-18 | Address | 205 E 68TH ST / APT 4F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-06-07 | 2003-06-16 | Address | 200 E 69TH ST, APT 6K, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-06-07 | 2003-06-16 | Address | 200 E 69TH ST, APT 6K, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-06-02 | 2003-06-16 | Address | 200 EAST 69TH STREET APT. 6K, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110623003166 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090615002623 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070803002625 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050818002026 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030616002110 | 2003-06-16 | BIENNIAL STATEMENT | 2003-06-01 |
010607002560 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
990602000791 | 1999-06-02 | CERTIFICATE OF INCORPORATION | 1999-06-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State