Name: | JDA CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 07 Feb 2017 |
Entity Number: | 3068796 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JOHN ABBEY, 212 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: JOHN ABBEY, 212 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-13 | 2008-06-17 | Address | ATTN: JOHN ABBEY, 136 SULLIVAN ST / APT #2, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-06-21 | 2006-07-13 | Address | ATTN: JOHN ABBEY, 136 SULLIVAN STREET, APT. #2, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170207000439 | 2017-02-07 | ARTICLES OF DISSOLUTION | 2017-02-07 |
120806002852 | 2012-08-06 | BIENNIAL STATEMENT | 2012-06-01 |
100628002506 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080617002117 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
060713002244 | 2006-07-13 | BIENNIAL STATEMENT | 2006-06-01 |
040621000712 | 2004-06-21 | ARTICLES OF ORGANIZATION | 2004-06-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State