Search icon

JADOW PROPERTIES, INC.

Company Details

Name: JADOW PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1982 (42 years ago)
Date of dissolution: 22 Sep 2017
Entity Number: 767849
ZIP code: 01257
County: New York
Place of Formation: New York
Address: 15 MAIN ST, SHEFFIELD, MA, United States, 01257

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JADOW PROPERTIES, INC. DOS Process Agent 15 MAIN ST, SHEFFIELD, MA, United States, 01257

Chief Executive Officer

Name Role Address
JONATHAN JADOW Chief Executive Officer DAVID JADOW, 15 MAIN ST, SHEFFEILD, MA, United States, 01257

History

Start date End date Type Value
2014-09-30 2014-12-08 Address DAVID JADOW, 15 MAIN ST, SHEFFEILD, MA, 02157, USA (Type of address: Chief Executive Officer)
2014-09-30 2014-12-08 Address 15 MAIN ST, SHEFFIELD, MA, 02157, USA (Type of address: Principal Executive Office)
2014-09-30 2014-12-08 Address 15 MAIN ST, SHEFFIELD, MA, 02157, USA (Type of address: Service of Process)
2006-12-14 2014-09-30 Address 37 WEST 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-12-14 2014-09-30 Address 37 WEST 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170922000476 2017-09-22 CERTIFICATE OF DISSOLUTION 2017-09-22
161216006100 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141208006749 2014-12-08 BIENNIAL STATEMENT 2014-12-01
140930002058 2014-09-30 BIENNIAL STATEMENT 2012-12-01
081210002177 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State