Search icon

JADA SALES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARLINE SASLOW Chief Executive Officer 119 W. 40TH ST., 22ND FL., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 W. 40TH ST., 22ND FL., NEW YORK, NY, United States, 10018

History

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)

Filings

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