Name: | JADE PANTHER CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1954 (71 years ago) |
Date of dissolution: | 27 Aug 2004 |
Entity Number: | 93150 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 272 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 272 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ERVIN LITKEI | Chief Executive Officer | 272 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-03 | 1998-01-21 | Address | 270 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-07-19 | 1998-01-21 | Address | 239 WEST 18 STREET, NEW YORK, NY, 10011, 4502, USA (Type of address: Principal Executive Office) |
1995-07-19 | 1998-01-21 | Address | 239 WEST 18 STREET, NEW YORK, NY, 10011, 4502, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1996-10-03 | Address | 239 WEST 18 STREET, NEW YORK, NY, 10011, 4502, USA (Type of address: Service of Process) |
1962-05-22 | 1962-08-06 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040827000007 | 2004-08-27 | CERTIFICATE OF DISSOLUTION | 2004-08-27 |
040709000383 | 2004-07-09 | ERRONEOUS ENTRY | 2004-07-09 |
DP-1707998 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000327002564 | 2000-03-27 | BIENNIAL STATEMENT | 2000-01-01 |
980121002476 | 1998-01-21 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State