Search icon

JADE INDUSTRY, INC.

Company Details

Name: JADE INDUSTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2002 (23 years ago)
Entity Number: 2779368
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 866 PARK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HANKINSON Chief Executive Officer 866 PARK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 866 PARK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2010-06-25 2012-07-13 Address 866 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-06-25 2012-07-13 Address 866 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-06-25 2012-07-13 Address 866 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-06-28 2010-06-25 Address 866 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-06-28 2010-06-25 Address 866 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2002-06-17 2010-06-25 Address 866 PARK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730002000 2020-07-30 BIENNIAL STATEMENT 2020-06-01
180605007459 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160615006171 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140606006387 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120713002071 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100625002113 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080701002745 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060601002618 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040628002438 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020617000285 2002-06-17 CERTIFICATE OF INCORPORATION 2002-06-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State