Name: | JADAK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 29 Dec 2017 |
Entity Number: | 3451620 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-17 | 2015-04-17 | Address | 125 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Service of Process) |
2013-01-30 | 2014-03-17 | Address | 7279 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2009-01-15 | 2013-01-30 | Address | C/O HISCOCK & BARCLAY, ONE PARK PLACE 300 S STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2006-12-20 | 2009-01-15 | Address | 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45490 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45489 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171229000218 | 2017-12-29 | ARTICLES OF DISSOLUTION | 2017-12-29 |
161202006063 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
150701006168 | 2015-07-01 | BIENNIAL STATEMENT | 2014-12-01 |
150417000315 | 2015-04-17 | CERTIFICATE OF CHANGE | 2015-04-17 |
140317000115 | 2014-03-17 | CERTIFICATE OF AMENDMENT | 2014-03-17 |
130130006165 | 2013-01-30 | BIENNIAL STATEMENT | 2012-12-01 |
110106002760 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
090115002394 | 2009-01-15 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State