Name: | JADEWOOD CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2007 (17 years ago) |
Entity Number: | 3607914 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 105 WEST 29TH STREET, #49E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JADEWOOD CAPITAL LLC | DOS Process Agent | 105 WEST 29TH STREET, #49E, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-04 | 2023-12-01 | Address | 105 WEST 29TH STREET, #49E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-12-01 | 2017-12-04 | Address | 105 WEST 29TH STREET, #49E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-02-08 | 2015-12-01 | Address | C/O CBIZ - ANNE FALVEY, 1065 AVENUE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-12-20 | 2012-02-08 | Address | 15925 CARMENITA ROAD, CERRITOS, CA, 90703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040554 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201004367 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062581 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006339 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160219000090 | 2016-02-19 | CERTIFICATE OF AMENDMENT | 2016-02-19 |
151201006514 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
120208002386 | 2012-02-08 | BIENNIAL STATEMENT | 2011-12-01 |
100107002401 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071220000782 | 2007-12-20 | ARTICLES OF ORGANIZATION | 2007-12-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State