Search icon

JADAK, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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