Search icon

JUDAICA ART IS....LTD

Company claim

Is this your business?

Get access!

Company Details

Name: JUDAICA ART IS....LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410882
ZIP code: 11323
County: Queens
Place of Formation: New York
Address: 8730 204TH STREET, APT A11, HOLLISWOOD, NY, United States, 11323
Principal Address: 8730 204TH STREET, APT A11, HOLLISWOOD, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE LOHMILLER Chief Executive Officer PO BOX 230469, HOLLIS, NY, United States, 11432

DOS Process Agent

Name Role Address
MICHELLE LOHMILLER DOS Process Agent 8730 204TH STREET, APT A11, HOLLISWOOD, NY, United States, 11323

History

Start date End date Type Value
2007-08-20 2013-08-23 Address 8730 204TH STREET / APT A11, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
2007-08-20 2013-08-23 Address 8730 204TH STREET / APT A11, HOLLISWOOD, NY, 11323, USA (Type of address: Service of Process)
2001-08-08 2009-08-24 Address 80-12 SURREY PLACE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-08-08 2007-08-20 Address 75-43 113TH ST., FOREST HILLS, NY, 11432, USA (Type of address: Principal Executive Office)
1999-08-19 2007-08-20 Address 75-43 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130823002141 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110907002913 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090824003080 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070820002827 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051027002535 2005-10-27 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State