Name: | ROBERT E. JUDGE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2004 (21 years ago) |
Entity Number: | 2995164 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 365 BRIDGE STREET, Suite 3PRO, BROOKLYN, NY, United States, 11201 |
Principal Address: | 365 Bridge Street, Suite 3PRO, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E JUDGE | Chief Executive Officer | 365 BRIDGE STREET, SUITE 3PRO, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ROBERT E. JUDGE, P.C. | DOS Process Agent | 365 BRIDGE STREET, Suite 3PRO, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 365 BRIDGE STREET, SUITE 3PRO, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 189 MONTAGUE ST, STE 405, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2019-05-28 | 2024-07-29 | Address | 365 BRIDGE STREET, SIUTE 3PRO, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2014-02-25 | 2019-05-28 | Address | 189 MONTAGUE ST, STE 405, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2014-02-25 | 2024-07-29 | Address | 189 MONTAGUE ST, STE 405, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003195 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
190528001101 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
140225002259 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
130828000011 | 2013-08-28 | CERTIFICATE OF CHANGE | 2013-08-28 |
120224002089 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-05-28 | 2019-06-06 | Misrepresentation | NA | 0.00 | Referred to Outside |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State