Name: | JUDGE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1998 (27 years ago) |
Entity Number: | 2314230 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O JUDGE, 5 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES JUDGE | Chief Executive Officer | 5 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JUDGE, 5 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2008-11-19 | Address | 115 EAST 237TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2008-11-19 | Address | 115 EAST 237TH STREET, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2008-11-19 | Address | 115 EAST 237TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process) |
1998-11-09 | 2000-11-07 | Address | 14 HORSECHESTNUT ROAD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121126006008 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101129002381 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
101124000468 | 2010-11-24 | CERTIFICATE OF AMENDMENT | 2010-11-24 |
081119002542 | 2008-11-19 | BIENNIAL STATEMENT | 2008-11-01 |
041229002683 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State