Search icon

JORDAN TRADING INTERNATIONAL, INC.

Company Details

Name: JORDAN TRADING INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2005 (20 years ago)
Date of dissolution: 16 Jan 2025
Entity Number: 3242252
ZIP code: 12401
County: Ulster
Place of Formation: Delaware
Address: 104 Arnold Drive, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ELIZABETH W JORDAN Chief Executive Officer 104 ARNOLD DRIVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 104 Arnold Drive, KINGSTON, NY, United States, 12401

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 104 ARNOLD DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 31 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-24 Address 104 ARNOLD DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 104 ARNOLD DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-24 Address 31 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-24 Address 104 Arnold Drive, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2025-01-13 2025-01-13 Address 31 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2015-08-03 2025-01-13 Address 31 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-10-19 2015-08-03 Address 31 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-10-19 2025-01-13 Address 31 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002757 2025-01-16 SURRENDER OF AUTHORITY 2025-01-16
250113002180 2025-01-13 BIENNIAL STATEMENT 2025-01-13
190802060294 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170829006133 2017-08-29 BIENNIAL STATEMENT 2017-08-01
150803007082 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006482 2013-08-13 BIENNIAL STATEMENT 2013-08-01
111019002173 2011-10-19 BIENNIAL STATEMENT 2011-08-01
050811000530 2005-08-11 APPLICATION OF AUTHORITY 2005-08-11

Date of last update: 11 Mar 2025

Sources: New York Secretary of State