Name: | LAW OFFICES OF JUDITH REARDON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1992 (33 years ago) |
Entity Number: | 1678726 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 WOODSBRIDGE RD, KATONAH, NY, United States, 10536 |
Principal Address: | 61 oslo drive, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH REARDON, ESQ. | Chief Executive Officer | 61 OSLO DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JUDITH REARDON, ESQ. | DOS Process Agent | 20 WOODSBRIDGE RD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2022-06-10 | Address | 61 OSLO DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2022-06-10 | 2022-06-10 | Address | 20 WOODSBRIDGE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2022-06-10 | Address | 20 WOODSBRIDGE RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2010-11-26 | 2020-11-02 | Address | 20 WOODSBRIDGE RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2010-11-26 | 2022-06-10 | Address | 20 WOODSBRIDGE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610000283 | 2022-06-10 | AMENDMENT TO BIENNIAL STATEMENT | 2022-06-10 |
201102062523 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181221006206 | 2018-12-21 | BIENNIAL STATEMENT | 2018-11-01 |
161101006475 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106006689 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State