Search icon

JADE CONSULTING GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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