JADAK TECHNOLOGIES, INC.

Name: | JADAK TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2001 (24 years ago) |
Date of dissolution: | 27 Aug 2015 |
Entity Number: | 2647231 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BUCKLEY | Chief Executive Officer | 7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-23 | 2015-06-02 | Address | 7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2008-07-23 | 2015-06-02 | Address | 7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
2005-09-01 | 2008-07-23 | Address | 225 GREENFIELD PKWY, 106, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2008-07-23 | Address | 225 GREENFELD PKWY, 106, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2005-09-01 | 2008-07-23 | Address | 225 GREENFELD PKWY, 106, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150827000015 | 2015-08-27 | CERTIFICATE OF DISSOLUTION | 2015-08-27 |
150602006165 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130607006156 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110706002855 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090603002970 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State