Name: | JORDACHE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1978 (47 years ago) |
Entity Number: | 471568 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE NAKASH | Chief Executive Officer | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 1385 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-04-29 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2024-02-08 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430022976 | 2025-04-29 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-29 |
240208001318 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
240105003817 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
210616060296 | 2021-06-16 | BIENNIAL STATEMENT | 2020-02-01 |
190103060818 | 2019-01-03 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State