Search icon

JADSE, INC.

Company Details

Name: JADSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026841
ZIP code: 10001
County: New York
Place of Formation: New York
Address: P.O. BOX 20347, NEW YORK, NY, United States, 10001
Principal Address: 9 EAST 32ND STREET, Suite 9B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIAN ASENCIO Chief Executive Officer 9 EAST 32ND STREET, SUITE 9B, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JADSE INC DOS Process Agent P.O. BOX 20347, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 9 EAST 32ND STREET, APT 9B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-10 2024-03-10 Address 9 EAST 32ND STREET, SUITE 9B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-08 2024-03-10 Address 9 EAST 32ND STREET, APT 9B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-03-16 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-16 2024-03-10 Address P.O. BOX 20347, NEW YORK, NY, 10001, 0007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000192 2024-03-10 BIENNIAL STATEMENT 2024-03-10
220630003603 2022-06-30 BIENNIAL STATEMENT 2022-03-01
120423002872 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100329002305 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080326002065 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060508002340 2006-05-08 BIENNIAL STATEMENT 2006-03-01
040316000201 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State