Name: | THE JUDAICA PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1963 (62 years ago) |
Entity Number: | 157104 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | New York |
Address: | 50 CUSHMAN RD, SCARSDALE, NY, United States, 00000 |
Principal Address: | 123 DITMAS AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLORIA GOLDMAN | Chief Executive Officer | 123 DITMAS AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SHELDON GOLDMAN | DOS Process Agent | 50 CUSHMAN RD, SCARSDALE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-20 | 2003-05-06 | Address | 805-3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-07-24 | 1996-05-20 | Address | 123 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 1996-05-20 | Address | 123 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1995-07-24 | 1996-05-20 | Address | WEIN MALCOLM & BETTEY, 60 E 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1963-05-20 | 1995-07-24 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002364 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110608002572 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090430002303 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070705002413 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
050720002032 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State