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

Links between entities

Type Company Name Company Number State
Headquarter of JDN QRS INC., MISSISSIPPI 861439 MISSISSIPPI
Headquarter of JDN QRS INC., FLORIDA F04000007109 FLORIDA

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

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: 19 Jan 2025

Sources: New York Secretary of State