JUDGMENTAL TRAINING TECHNOLOGIES, INC.

Name: | JUDGMENTAL TRAINING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1988 (37 years ago) |
Date of dissolution: | 19 Aug 2009 |
Entity Number: | 1287646 |
ZIP code: | 10521 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 742, CRUGERS, NY, United States, 10521 |
Principal Address: | 221 GRAND STREET, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK E. CALCUTTI | Chief Executive Officer | PO BOX 742, CRUGERS, NY, United States, 10521 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 742, CRUGERS, NY, United States, 10521 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-26 | 1993-09-22 | Address | PO BOX 742, CRUGERS, NY, 10521, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090819000051 | 2009-08-19 | CERTIFICATE OF DISSOLUTION | 2009-08-19 |
080728002935 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
060727002807 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040907002447 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020730002511 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State