Name: | NATIONAL JUDGING INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1972 (53 years ago) |
Entity Number: | 331263 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 100 MARCUS DR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD R. JAGODA | Chief Executive Officer | 100 MARCUS DR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DONALD R. JAGODA | DOS Process Agent | 100 MARCUS DR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-04 | 1993-01-26 | Address | 100 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1972-06-01 | 1972-06-01 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1972-06-01 | 1992-03-04 | Address | WERTHEIMER, 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140815006300 | 2014-08-15 | BIENNIAL STATEMENT | 2014-06-01 |
120828002208 | 2012-08-28 | BIENNIAL STATEMENT | 2012-06-01 |
100914002654 | 2010-09-14 | BIENNIAL STATEMENT | 2010-06-01 |
20091030037 | 2009-10-30 | ASSUMED NAME LLC INITIAL FILING | 2009-10-30 |
081113002591 | 2008-11-13 | BIENNIAL STATEMENT | 2008-06-01 |
060814002437 | 2006-08-14 | BIENNIAL STATEMENT | 2006-06-01 |
040804002520 | 2004-08-04 | BIENNIAL STATEMENT | 2004-06-01 |
020813002571 | 2002-08-13 | BIENNIAL STATEMENT | 2002-06-01 |
000605002035 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
980608002369 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State