Search icon

JADINE FOODS, INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL EPSTEIN DOS Process Agent 520 WHITE PLAINS ROAD, 6TH FLOOR, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
PAUL EPSTEIN Chief Executive Officer 520 WHITE PLAINS ROAD, 6TH FLOOR, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
050596930
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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