Search icon

JADE ASSOCIATES

Company Details

Name: JADE ASSOCIATES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2000 (25 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 2521435
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: JADE CONSULTING, INC.
Fictitious Name: JADE ASSOCIATES
Address: 55 EAST 59TH STRET, SUITE 15A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST 59TH STRET, SUITE 15A, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-08-04 2018-12-31 Address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-08-04 2018-12-31 Address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-12-26 2008-08-04 Address 915 BROADWAY, STE 1400, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2007-12-26 2008-08-04 Address 915 BROADWAY, STE 1400, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-06-15 2007-12-26 Address 372 CENTRAL PARK WEST, APARTMENT 20B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231000296 2018-12-31 SURRENDER OF AUTHORITY 2018-12-31
080804000139 2008-08-04 CERTIFICATE OF CHANGE 2008-08-04
071226000075 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26
000615000500 2000-06-15 APPLICATION OF AUTHORITY 2000-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67779 APPEAL INVOICED 2006-04-26 25 Appeal Filing Fee
286059 CNV_SI INVOICED 2006-03-08 40 SI - Certificate of Inspection fee (scales)
558085 RENEWAL INVOICED 2003-11-18 340 Laundry License Renewal Fee
506944 LICENSE INVOICED 2002-02-20 340 Laundry License Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State