Name: | 13 JUDGE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2002 (23 years ago) |
Entity Number: | 2715793 |
ZIP code: | 11787 |
County: | Kings |
Place of Formation: | New York |
Address: | 92 GRANDVIEW LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONO CIMINO | DOS Process Agent | 92 GRANDVIEW LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CONO CIMINO | Chief Executive Officer | 92 GRANDVIEW LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 92 GRANDVIEW LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | 171 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-04 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-14 | 2025-04-10 | Address | 92 GRANDVIEW LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003285 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
201209060644 | 2020-12-09 | BIENNIAL STATEMENT | 2020-01-01 |
190207002015 | 2019-02-07 | BIENNIAL STATEMENT | 2018-01-01 |
120305002409 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100128002090 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State