Name: | JADA SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 374395 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W. 40TH ST., 22ND FL., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARLINE SASLOW | Chief Executive Officer | 119 W. 40TH ST., 22ND FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 W. 40TH ST., 22ND FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-30 | 1997-07-15 | Address | 350 FIFTH AVENUE, ROOM 2707, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 1997-07-15 | Address | 350 FIFTH AVENUE, ROOM 2707, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1993-03-22 | 1993-08-30 | Address | 350 FIFTH AVENUE, ROOM 2707, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1997-07-15 | Address | 350 FIFTH AVENUE, ROOM 2707, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1982-02-10 | 1993-08-30 | Address | 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1975-07-08 | 1982-02-10 | Address | 1180 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106802 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060829034 | 2006-08-29 | ASSUMED NAME CORP INITIAL FILING | 2006-08-29 |
990726002146 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970715002363 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930830002396 | 1993-08-30 | BIENNIAL STATEMENT | 1993-07-01 |
930322002265 | 1993-03-22 | BIENNIAL STATEMENT | 1992-07-01 |
A840419-4 | 1982-02-10 | CERTIFICATE OF AMENDMENT | 1982-02-10 |
A294313-3 | 1976-02-19 | CERTIFICATE OF AMENDMENT | 1976-02-19 |
A245560-4 | 1975-07-08 | CERTIFICATE OF INCORPORATION | 1975-07-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State