Entity Number 2647231
Status Inactive
NameJADAK TECHNOLOGIES, INC.
CountyOnondaga
Date of registration 06 Jun 2001 (23 years ago) 06 Jun 2001
Date of dissolution 27 Aug 2015 27 Aug 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, United States, 13212
Address ZIP code 13212
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
JADAK TECHNOLOGIES 401(K) PROFIT SHARING PLAN
2009
161607484
2010-07-27
JADAK TECHNOLOGIES
21
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 334110 |
Sponsor’s telephone number | 9786101200 |
Plan sponsor’s mailing address | 7279 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 31212 |
Plan sponsor’s address | 7279 WILLIAM BARRY BLVD, NORTH SYRACUSE, NY, 31212 |
Plan administrator’s name and address
Plan administrator’s name | SAME |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-27 |
Name of individual signing | DOMINICK CARUSO |
Valid signature | Filed with authorized/valid electronic signature |
JADAK,TECHNOLOGIES 401(K) PROFIT SHARING PLAN
2009
208075669
2010-09-30
JADAK TECHNOLOGIES
45
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 334110 |
Sponsor’s telephone number | 3157010678 |
Plan sponsor’s address | 7279 WILLIAM BARRY BOULEVARD, NORTH SYRACUSE, NY, 132123349 |
Plan administrator’s name and address
Administrator’s EIN | 208075669 |
Plan administrator’s name | JADAK TECHNOLOGIES |
Plan administrator’s address | 7279 WILLIAM BARRY BOULEVARD, NORTH SYRACUSE, NY, 132123349 |
Administrator’s telephone number | 3157010678 |
Signature of
Role | Plan administrator |
Date | 2010-09-27 |
Name of individual signing | DOMINICK CARUSO |
Role | Employer/plan sponsor |
Date | 2010-09-27 |
Name of individual signing | DOMINICK CARUSO |
ROBERT BUCKLEY
Chief Executive Officer
7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, United States, 13212
THE CORPORATION
DOS Process Agent
7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, United States, 13212
2008-07-23
2015-06-02
Address
7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2008-07-23
2015-06-02
Address
7279 WILLIAM BARRY BLVD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2005-09-01
2008-07-23
Address
225 GREENFIELD PKWY, 106, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2005-09-01
2008-07-23
Address
225 GREENFELD PKWY, 106, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2005-09-01
2008-07-23
Address
225 GREENFELD PKWY, 106, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2001-06-06
2005-09-01
Address
225 GREENFIELD PARKWAY, SYRACUSE, NY, 13088, USA (Type of address: Service of Process)
150827000015
2015-08-27
CERTIFICATE OF DISSOLUTION
2015-08-27
150602006165
2015-06-02
BIENNIAL STATEMENT
2015-06-01
130607006156
2013-06-07
BIENNIAL STATEMENT
2013-06-01
110706002855
2011-07-06
BIENNIAL STATEMENT
2011-06-01
090603002970
2009-06-03
BIENNIAL STATEMENT
2009-06-01
080723003062
2008-07-23
BIENNIAL STATEMENT
2007-06-01
050901002056
2005-09-01
BIENNIAL STATEMENT
2005-06-01
010606000371
2001-06-06
CERTIFICATE OF INCORPORATION
2001-06-06
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts