Search icon

JUDAICA SILVER INTERNATIONAL NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDAICA SILVER INTERNATIONAL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1670686
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 256 LEE AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 LEE AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
E DEUTSCH Chief Executive Officer C/O JUDAICA SILVER INT'L, 256 LEE AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-12-19 2024-12-19 Address C/O JUDAICA SILVER INT'L, 256 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address C/O JUDAICA SILVER INT'L, 130 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2024-12-19 Address 130 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2021-10-26 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219001536 2024-12-19 CERTIFICATE OF PAYMENT OF TAXES 2024-12-19
241219001649 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
241219003658 2024-12-19 BIENNIAL STATEMENT 2024-12-19
DP-1752155 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
081103002535 2008-11-03 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State