Name: | JADE CONSULTING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2008 (17 years ago) |
Date of dissolution: | 29 Dec 2020 |
Entity Number: | 3694680 |
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/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-11 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-01-11 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-27 | 2011-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-01-27 | 2011-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-07-10 | 2009-01-27 | Address | 145 EAST 45TH STREET, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201229000358 | 2020-12-29 | ARTICLES OF DISSOLUTION | 2020-12-29 |
200708060758 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
SR-98700 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180705006650 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160711006442 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140703006246 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
121026000658 | 2012-10-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-26 |
120828000216 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120723006114 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State