Search icon

JADE REALTY MANAGEMENT, INC.

Company Details

Name: JADE REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1976 (49 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 400805
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL S. BROWNSTEIN Chief Executive Officer 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SAMUEL S. BROWNSTEIN DOS Process Agent 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1977-06-02 1992-11-23 Address 81 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1976-05-25 1977-06-02 Address 2900 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080820038 2008-08-20 ASSUMED NAME CORP INITIAL FILING 2008-08-20
DP-1490419 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960509002472 1996-05-09 BIENNIAL STATEMENT 1996-05-01
930702002618 1993-07-02 BIENNIAL STATEMENT 1993-05-01
921123002347 1992-11-23 BIENNIAL STATEMENT 1992-05-01
A404763-3 1977-06-02 CERTIFICATE OF AMENDMENT 1977-06-02
A317376-4 1976-05-25 CERTIFICATE OF INCORPORATION 1976-05-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State