Name: | JUDITH MILLS-JOHNSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1988 (37 years ago) |
Entity Number: | 1240769 |
ZIP code: | 10705 |
County: | New York |
Place of Formation: | New York |
Address: | 25 FANSHAW AVE, YONKERS, NY, United States, 10705 |
Contact Details
Phone +1 914-968-0181
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH MILLS-JOHNSON | Agent | 261 BROADWAY, APT 7E, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
JUDITH MILLS-JOHNSON | DOS Process Agent | 25 FANSHAW AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
JUDITH MILLS-JOHNSON | Chief Executive Officer | 25 FANSHAW AVE, YONKERS, NY, United States, 10705 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1314375-DCA | Inactive | Business | 2009-04-15 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-04 | 1995-06-28 | Address | 261 BROADWAY, APT 7E, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709002192 | 2014-07-09 | BIENNIAL STATEMENT | 2014-03-01 |
120601002264 | 2012-06-01 | BIENNIAL STATEMENT | 2012-03-01 |
100510002128 | 2010-05-10 | BIENNIAL STATEMENT | 2010-03-01 |
080812002999 | 2008-08-12 | BIENNIAL STATEMENT | 2008-03-01 |
060515002574 | 2006-05-15 | BIENNIAL STATEMENT | 2006-03-01 |
040408002489 | 2004-04-08 | BIENNIAL STATEMENT | 2004-03-01 |
020429002432 | 2002-04-29 | BIENNIAL STATEMENT | 2002-03-01 |
000404002563 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980320002445 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
950628002187 | 1995-06-28 | BIENNIAL STATEMENT | 1994-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2529848 | RENEWAL | INVOICED | 2017-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
2529847 | TRUSTFUNDHIC | INVOICED | 2017-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2001885 | TRUSTFUNDHIC | INVOICED | 2015-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2001906 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
952672 | TRUSTFUNDHIC | INVOICED | 2013-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
952673 | CNV_TFEE | INVOICED | 2013-06-17 | 7.46999979019165 | WT and WH - Transaction Fee |
1039834 | RENEWAL | INVOICED | 2013-06-17 | 100 | Home Improvement Contractor License Renewal Fee |
952674 | TRUSTFUNDHIC | INVOICED | 2011-05-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039835 | RENEWAL | INVOICED | 2011-05-05 | 100 | Home Improvement Contractor License Renewal Fee |
952675 | FINGERPRINT | INVOICED | 2009-04-15 | 75 | Fingerprint Fee |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State