Search icon

JUDGE SERVICE STATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11000

Chief Executive Officer

Name Role Address
KANWAL JIT SINGR Chief Executive Officer 101-41 112 STREET, RICHMOND HILL, NY, United States, 11419

History

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)

Filings

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