Name: | JUDY-RITA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1987 (38 years ago) |
Date of dissolution: | 27 Jul 2017 |
Entity Number: | 1153525 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 175 W CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX BUNCHUK | Chief Executive Officer | 175 W CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 W CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2007-03-15 | Address | 175 W CLARKSTOWN RD, NEW CITY, NY, 10956, 9923, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2007-03-15 | Address | 175 W CLARKSTOWN RD, NEW CITY, NY, 10956, 9923, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2007-03-15 | Address | 175 W. CLARKSTOWN RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2003-02-26 | 2005-04-05 | Address | 175 W. CLARKSTOWN RD., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2005-04-05 | Address | 175 W. CLARKSTOWN RD., NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1997-03-11 | 2003-02-26 | Address | 175 W CLARKSTOWN RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1997-03-11 | 2003-02-26 | Address | 175 W CLARKSTOWN RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1996-10-23 | 2003-02-26 | Address | 175 W. CLARKSTOWN RD., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 1997-03-11 | Address | 175 W. CLARKSTOWN RD., NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1996-10-23 | 1997-03-11 | Address | 175 W. CLARKSTOWN RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170727000167 | 2017-07-27 | CERTIFICATE OF DISSOLUTION | 2017-07-27 |
150303006750 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130307006304 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110329002788 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090223002656 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070315002444 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050405002719 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030226002795 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010314002690 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990323002657 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State