JUDY JOHNSON REAL ESTATE, INC.

Name: | JUDY JOHNSON REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1986 (39 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 1104488 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 268 ROUTE 202, PROFESSIONAL BUILDING, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDY JOHNSON | Chief Executive Officer | 268 ROUTE 202, PROFESSIONAL BUILDING, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
JUDY JOHNSON REAL ESTATE, INC. | DOS Process Agent | 268 ROUTE 202, PROFESSIONAL BUILDING, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2023-08-07 | Address | 268 ROUTE 202, PROFESSIONAL BUILDING, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2023-08-07 | Address | 268 ROUTE 202, PROFESSIONAL BUILDING, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2004-09-10 | 2012-08-22 | Address | BOX 369, ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2004-09-10 | Address | BOX 369, ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2012-08-22 | Address | BOX 369, ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003006 | 2023-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-12 |
140805006271 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120822006132 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100820002180 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080804002218 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State