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
Name | Role | Address |
---|---|---|
SAMUEL S. BROWNSTEIN | Chief Executive Officer | 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SAMUEL S. BROWNSTEIN | DOS Process Agent | 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
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) |
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