Name: | JUDGE SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1487965 |
ZIP code: | 11000 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11000 |
Name | Role | Address |
---|---|---|
KANWAL JIT SINGR | Chief Executive Officer | 101-41 112 STREET, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1993-11-10 | Address | 2 JERICHO TPKE., FLORAL PARK, NY, 11000, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1993-11-10 | Address | 2 JERICHO TPKE., FLORAL PARK, NY, 11000, USA (Type of address: Service of Process) |
1990-11-09 | 1992-11-13 | Address | 101-41 112TH STREET, RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1547484 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
931110002424 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921113002019 | 1992-11-13 | BIENNIAL STATEMENT | 1992-11-01 |
901109000407 | 1990-11-09 | CERTIFICATE OF INCORPORATION | 1990-11-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State