Search icon

JDN QRS INC.

Headquarter

Company Details

Name: JDN QRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2004 (21 years ago)
Date of dissolution: 03 Jun 2008
Entity Number: 3048728
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: SCOTT A WOLSTEIN, PO BOX 228042 3300 ENTERPRISE, BEACHWOOD, OH, United States, 44122
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 250

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SCOTT A WOLSTEIN Chief Executive Officer C/O DEVELOPERS DIVERSIFIED R, 3300 ENTERPRISE PKWY, BEACHWOOD, OH, United States, 44122

Links between entities

Type:
Headquarter of
Company Number:
861439
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F04000007109
State:
FLORIDA

History

Start date End date Type Value
2006-05-10 2006-05-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2006-05-10 2006-05-10 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 0.01
2004-05-04 2006-05-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2004-05-04 2004-11-24 Address ATTN: GENERAL COUNSEL, 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080603000779 2008-06-03 CERTIFICATE OF MERGER 2008-06-03
060523003137 2006-05-23 BIENNIAL STATEMENT 2006-05-01
060510000146 2006-05-10 CERTIFICATE OF AMENDMENT 2006-05-10
041124000834 2004-11-24 CERTIFICATE OF CHANGE 2004-11-24
040504000437 2004-05-04 CERTIFICATE OF INCORPORATION 2004-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State