JUDY'S GROUP INC.

Name: | JUDY'S GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1993 (32 years ago) |
Date of dissolution: | 25 Mar 2024 |
Entity Number: | 1734828 |
ZIP code: | 07730 |
County: | New York |
Place of Formation: | New York |
Address: | 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 07730 |
Principal Address: | 226 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORSTEIN & SHEINBAUM | Agent | 420 LEXINGTON AVE, SUITE 2920, NEW YORK, NY, 10178 |
Name | Role | Address |
---|---|---|
JUDY'S GROUP INC. | DOS Process Agent | 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 07730 |
Name | Role | Address |
---|---|---|
MICHELE TEPPER (PANZARINO) | Chief Executive Officer | 226 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-20 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-01 | 2024-04-19 | Address | 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, 07730, USA (Type of address: Service of Process) |
2021-06-01 | 2024-04-19 | Address | 226 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2021-06-01 | Address | 226 WEST 37TH 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002401 | 2024-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-25 |
210601061792 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603063455 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180910001053 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
170605006547 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State