JUDYANNA, LTD.

Name: | JUDYANNA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1961 (64 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 137010 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | New York |
Address: | 7 ODELL PLAZA, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY SILVERMAN | DOS Process Agent | 7 ODELL PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
HARVEY SILVERMAN | Chief Executive Officer | 7 ODELL PLAZA, OSSINING, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2007-04-17 | Address | 101 MYSTIC DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2005-05-10 | Address | 125 MYSTIC DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2007-04-17 | Address | 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2003-04-10 | 2007-04-17 | Address | 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1995-03-27 | 2003-04-10 | Address | 5 PARKFIELD ROAD, SCARSDALE, NY, 10583, 1615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246735 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090402002255 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070417002682 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050510002391 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030410002457 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State