Search icon

JUDISON DEVELOPMENT CORPORATION

Company Details

Name: JUDISON DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2003 (22 years ago)
Date of dissolution: 02 Feb 2022
Entity Number: 2917858
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 25 JOHNSONS LANE, NEW CITY, NY, United States, 10956
Address: 25 JOHNSON LN., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 JOHNSON LN., NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JAMES MICHAEL POLK Chief Executive Officer 25 JOHNSONS LANE, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
161672993
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-22 2022-06-25 Address 25 JOHNSONS LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-06-11 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-11 2022-06-25 Address 25 JOHNSON LN., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220625000876 2022-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-02
130621002334 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110624002523 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090526002142 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070802002781 2007-08-02 BIENNIAL STATEMENT 2007-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State