Search icon

JADIS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JADIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1984 (41 years ago)
Entity Number: 948374
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 52 CLOCK TOWER LANE, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY J ST. WECKER Chief Executive Officer 52 CLOCK TOWER LANE, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
JADIS CORP. DOS Process Agent 52 CLOCK TOWER LANE, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2004-11-18 2018-10-09 Address 52 CLOCK TOWER LANE, OLD WESTBURY, NY, 11568, 1030, USA (Type of address: Principal Executive Office)
2004-11-18 2020-10-13 Address 52 CLOCK TOWER LANE, OLD WESTBURY, NY, 11568, 1030, USA (Type of address: Service of Process)
1993-10-20 2004-11-18 Address 52 CLOCK TOWER LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
1992-10-30 2004-11-18 Address 52 CLOCK TOWER LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1992-10-30 2004-11-18 Address 52 CLOCK TOWER LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201013060683 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181009006232 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003008559 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121015006354 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014003061 2010-10-14 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State