Search icon

JADE VENTURES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 EAST 70TH ST, 29B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
STANLEY TING Chief Executive Officer 188 EAST 70TH ST, 29B, NEW YORK, NY, United States, 10021

History

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)

Filings

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