Name: | JDA FUNDS MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2008 (17 years ago) |
Entity Number: | 3689401 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 305 EAST 51ST STREET, APT 14D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D APPEL | Chief Executive Officer | 305 EAST 51ST STREET, APT 14D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 305 EAST 51ST STREET, APT 14D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-12 | 2018-01-05 | Address | 200 E 69TH STREET / 18D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-07-12 | 2018-01-05 | Address | 200 E 69TH STREET / 18D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2010-07-12 | 2018-01-05 | Address | 200 E 69TH ST / SUITE 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-06-25 | 2010-07-12 | Address | 200 E 69TH ST., STE 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180105002015 | 2018-01-05 | BIENNIAL STATEMENT | 2016-06-01 |
120910002007 | 2012-09-10 | BIENNIAL STATEMENT | 2012-06-01 |
100712002168 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080625000791 | 2008-06-25 | CERTIFICATE OF INCORPORATION | 2008-06-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State