Search icon

JORDAN EDWARDS MANAGEMENT CO., INC.

Company Details

Name: JORDAN EDWARDS MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2001 (24 years ago)
Date of dissolution: 13 Aug 2021
Entity Number: 2597738
ZIP code: 07424
County: Delaware
Place of Formation: New York
Principal Address: 945 JOHNSON ROAD, SCHENEVUS, NY, United States, 12155
Address: 56 MILL POND RD, WOODLAND PARK, WOODLAND PARK, NJ, United States, 07424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN G PARKE DOS Process Agent 56 MILL POND RD, WOODLAND PARK, WOODLAND PARK, NJ, United States, 07424

Chief Executive Officer

Name Role Address
ALAN G PARKE Chief Executive Officer 56 MILL POND RD, WOODLAND PARK, NJ, United States, 07424

History

Start date End date Type Value
2021-01-14 2022-04-01 Address 56 MILL POND RD, WOODLAND PARK, WOODLAND PARK, NJ, 07424, USA (Type of address: Service of Process)
2013-03-13 2021-01-14 Address 56 MILL POND RD, WOODLAND PARK, NJ, 07424, USA (Type of address: Service of Process)
2013-03-13 2022-04-01 Address 56 MILL POND RD, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2011-03-15 2013-03-13 Address 30 GREENVIEW WAY, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)
2005-02-02 2011-03-15 Address 945 JOHNSON RD, SCHENEUUS, NY, 12155, USA (Type of address: Principal Executive Office)
2005-02-02 2013-03-13 Address 30 GREENVIEW WAY, UPPER MONTCLAIR, NJ, 07043, 2532, USA (Type of address: Chief Executive Officer)
2001-01-24 2011-03-15 Address 30 GREENVIEW WAY, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)
2001-01-24 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220401003079 2021-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-13
210114060207 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190108060742 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007473 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150326006185 2015-03-26 BIENNIAL STATEMENT 2015-01-01
130313002048 2013-03-13 BIENNIAL STATEMENT 2013-01-01
110315002696 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090129002742 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070130002494 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050202002859 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State