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