Search icon

JUDY-RITA CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ALEX BUNCHUK Chief Executive Officer 175 W CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 W CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956

History

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)

Filings

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