JUDY WALD PARTNERS, INC.

Name: | JUDY WALD PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1998 (27 years ago) |
Entity Number: | 2232128 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | MARCUS ST JEAN, 594 BROADWAY, NEW YORK, NY, United States, 10012 |
Address: | MARCUS ST JEAN, 594 BROADWAY, RM 609, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE-MARIE MARCUS SEVIN | Chief Executive Officer | 594 BROADWAY, #609, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ANNE MARIE MARCUS SEVIN | DOS Process Agent | MARCUS ST JEAN, 594 BROADWAY, RM 609, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2014-03-25 | Address | 4 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-06-02 | 2014-03-25 | Address | 4 EAST 72ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2005-06-02 | 2010-02-22 | Address | MARCUS ST. JEAN, 588 BROADWAY #804, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2005-06-02 | 2008-02-01 | Address | 10 BAY STREET LANDING #8C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1998-02-25 | 2005-06-02 | Address | 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325002304 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120320002710 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100222002997 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080201003105 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060317003196 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State