Name: | JUDITH S. FELTON, L.C.S.W., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1985 (40 years ago) |
Entity Number: | 1008050 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: STEVEN MOSES, 225 BROADWAY / SUITE 2620, NEW YORK, NY, United States, 10024 |
Principal Address: | 215 WEST 90TH STREET / APT 12F, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH FELTON | Chief Executive Officer | 215 WEST 90TH STREET / APT 12F, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
WEBER, MOSES & CO | DOS Process Agent | ATTN: STEVEN MOSES, 225 BROADWAY / SUITE 2620, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-12 | 2011-06-16 | Address | ATTN: STEVEN MOSES, 225 BROADWAY, SUITE 2620, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2001-06-06 | 2003-06-12 | Address | ATTN:ELLIOTT GLASS, 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-07-14 | 2011-06-16 | Address | 215 WEST 90TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1999-07-14 | 2011-06-16 | Address | 215 WEST 90TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 1999-07-14 | Address | 215 WEST 90TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616002220 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090605002329 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
080103000492 | 2008-01-03 | CERTIFICATE OF AMENDMENT | 2008-01-03 |
070716002776 | 2007-07-16 | BIENNIAL STATEMENT | 2007-06-01 |
050728002674 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State