Search icon

JADAM EQUITIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JADAM EQUITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (42 years ago)
Entity Number: 879925
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735
Principal Address: C/O ROXANN MGMT, 29 BARSTOW ROAD / SUITE 202, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ADAM KATZ, ESQ. Chief Executive Officer C/O ROXANN MGMT, 29 BARSTOW ROAD / SUITE 202, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-11-26 2012-12-18 Address C/O ROXANN MGMT, 29 BARSTOW ROAD / SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-12-02 2007-11-26 Address C/O ROXANN MGT, 29 BARSTOW RD STE 202, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2003-12-02 2007-11-26 Address C/O ROXANN MGT, 29 BARSTOW RD STE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-12-02 2007-11-26 Address C/O ROXANN MGT, 29 BARSTOW RD STE 202, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2003-05-23 2003-12-02 Address 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121218000229 2012-12-18 CERTIFICATE OF CHANGE 2012-12-18
111121002194 2011-11-21 BIENNIAL STATEMENT 2011-11-01
071126002031 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051216002490 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031202002232 2003-12-02 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State