Name: | JUDY WAYNE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1957 (68 years ago) |
Date of dissolution: | 29 Jun 1984 |
Entity Number: | 165934 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 201 W. 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEVY & SONET | DOS Process Agent | 201 W. 42ND ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1960-05-09 | 1977-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-08-01 | 1960-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-06-20 | 1957-08-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 50 |
1957-06-20 | 1957-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-06-20 | 1977-04-07 | Address | 505 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C174229-2 | 1991-02-19 | ASSUMED NAME CORP INITIAL FILING | 1991-02-19 |
B118570-5 | 1984-06-29 | CERTIFICATE OF DISSOLUTION | 1984-06-29 |
A391127-10 | 1977-04-07 | CERTIFICATE OF AMENDMENT | 1977-04-07 |
597476-4 | 1967-01-12 | CERTIFICATE OF MERGER | 1967-01-12 |
214432 | 1960-05-09 | CERTIFICATE OF AMENDMENT | 1960-05-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State