Search icon

JUDCOR BUSINESS FORMS, INC.

Headquarter

Company Details

Name: JUDCOR BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1988 (37 years ago)
Date of dissolution: 23 Apr 2009
Entity Number: 1288418
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 60 WESTVIEW CRESCENT, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANICE A. NOTO DOS Process Agent 60 WESTVIEW CRESCENT, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
JANICE A. NOTO Chief Executive Officer 60 WESTVIEW CRESCENT, GENESEO, NY, United States, 14454

Links between entities

Type:
Headquarter of
Company Number:
F97000001480
State:
FLORIDA

History

Start date End date Type Value
2002-07-26 2006-07-31 Address 37 STATE ST, MT MORRIS, NY, 14510, 1146, USA (Type of address: Principal Executive Office)
2002-07-26 2006-07-31 Address 37 STATE ST, MT MORRIS, NY, 14510, 1146, USA (Type of address: Chief Executive Officer)
2002-07-26 2006-07-31 Address 37 STATE ST, MT MORRIS, NY, 14510, 1146, USA (Type of address: Service of Process)
1993-04-21 2002-07-26 Address 34 STATE STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
1993-04-21 2002-07-26 Address 34 STATE STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090423000920 2009-04-23 CERTIFICATE OF DISSOLUTION 2009-04-23
080801002352 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060731002442 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040830002543 2004-08-30 BIENNIAL STATEMENT 2004-08-01
020726002430 2002-07-26 BIENNIAL STATEMENT 2002-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State