JADE INTERNATION CO., LTD

Name: | JADE INTERNATION CO., LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2018 (7 years ago) |
Entity Number: | 5364243 |
ZIP code: | 10003 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 228 Park Ave S, #30327, New York, NY, United States, 10003 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 Park Ave S, #30327, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
YURONG HONG | Chief Executive Officer | 228 PARK AVE S, #30327, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 75 MODULAR AVE, B, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 228 PARK AVE S, #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2024-09-17 | Address | 75 MODULAR AVE, B, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2020-12-31 | Address | 75 MODULAR AVE, B, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-09-17 | Address | 75 MODULAR AVE, #B, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917004235 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220627000001 | 2022-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
201231002009 | 2020-12-31 | AMENDMENT TO BIENNIAL STATEMENT | 2020-06-01 |
201102002014 | 2020-11-02 | AMENDMENT TO BIENNIAL STATEMENT | 2020-06-01 |
201007000392 | 2020-10-07 | CERTIFICATE OF CHANGE | 2020-10-07 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State