Name: | JADINE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 3015921 |
ZIP code: | 10591 |
County: | Nassau |
Place of Formation: | New York |
Address: | 520 WHITE PLAINS ROAD, 6TH FLOOR, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL EPSTEIN | DOS Process Agent | 520 WHITE PLAINS ROAD, 6TH FLOOR, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
PAUL EPSTEIN | Chief Executive Officer | 520 WHITE PLAINS ROAD, 6TH FLOOR, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-13 | 2024-04-19 | Address | 520 WHITE PLAINS ROAD, 6TH FLOOR, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2020-02-13 | 2024-04-19 | Address | 520 WHITE PLAINS ROAD, 6TH FLOOR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2013-05-30 | 2020-02-13 | Address | 399 KNOLLWOOD RD, STE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2013-05-30 | 2020-02-13 | Address | 399 KNOLLWOOD RD, STE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2013-05-30 | 2020-02-13 | Address | 399 KNOLLWOOD RD, STE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000779 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
200213060030 | 2020-02-13 | BIENNIAL STATEMENT | 2020-02-01 |
180206006201 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160727006174 | 2016-07-27 | BIENNIAL STATEMENT | 2016-02-01 |
140523002239 | 2014-05-23 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State