JADE CHEMICALS, INC.

Name: | JADE CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1970 (55 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 297310 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 3480 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATT DEODATO | Chief Executive Officer | 14 BROADWOOD DR, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3480 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 1996-10-29 | Address | 3626 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 1996-10-29 | Address | 1682 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1996-10-29 | Address | 1682 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1970-10-23 | 1993-08-25 | Address | 595 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170815078 | 2017-08-15 | ASSUMED NAME CORP INITIAL FILING | 2017-08-15 |
DP-1599617 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
961029002335 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
931101002706 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
930825002833 | 1993-08-25 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State