Name: | JUDY BOALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2002 (23 years ago) |
Entity Number: | 2801972 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 307 W 38TH ST, # 812, NEW YORK, NY, United States, 10018 |
Address: | 81 PARK DRIVE, MOUNT KISCO, NY, United States, 10549 |
Contact Details
Phone +1 212-500-1424
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDY BOALS | Chief Executive Officer | 307 W 38TH ST, # 812, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID H. FRIEDLANDER ESQ. | DOS Process Agent | 81 PARK DRIVE, MOUNT KISCO, NY, United States, 10549 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1138668-DCA | Active | Business | 2006-05-03 | 2024-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-16 | 2008-09-02 | Address | ATTN: DAVID H FRIEDLANDER ESQ., 561 SEVENTH AVENUE, 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814006401 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100812002592 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080902002938 | 2008-09-02 | BIENNIAL STATEMENT | 2008-08-01 |
020816000511 | 2002-08-16 | CERTIFICATE OF INCORPORATION | 2002-08-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3445801 | RENEWAL | INVOICED | 2022-05-10 | 500 | Employment Agency Renewal Fee |
3312499 | LICENSE REPL | INVOICED | 2021-03-25 | 15 | License Replacement Fee |
3176101 | RENEWAL | INVOICED | 2020-04-20 | 500 | Employment Agency Renewal Fee |
2854150 | LICENSE REPL | INVOICED | 2018-09-06 | 15 | License Replacement Fee |
2781817 | RENEWAL | INVOICED | 2018-04-26 | 500 | Employment Agency Renewal Fee |
2595073 | LICENSE REPL | INVOICED | 2017-04-25 | 15 | License Replacement Fee |
2331471 | RENEWAL | INVOICED | 2016-04-22 | 500 | Employment Agency Renewal Fee |
1718892 | RENEWAL | INVOICED | 2014-07-01 | 500 | Employment Agency Renewal Fee |
607528 | RENEWAL | INVOICED | 2012-05-01 | 500 | Employment Agency Renewal Fee |
607529 | RENEWAL | INVOICED | 2010-05-03 | 300 | Employment Agency Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State