JUDGE DEVELOPMENT CORP.

Name: | JUDGE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2007 (18 years ago) |
Entity Number: | 3473090 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | Vermont |
Address: | 251 River Street, SUITE 500, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JUDGE DEVELOPMENT CORP. | DOS Process Agent | 251 River Street, SUITE 500, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
SAM JUDGE | Chief Executive Officer | 300 INTERSTATE CORPORATE CENTER, SUITE 100, WILLISTON, VT, United States, 05495 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 300 INTERSTATE CORPORATE CENTER, SUITE 100, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-02-03 | Address | 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2023-02-09 | Address | 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-02-03 | Address | 100 DORSET STREET, SUITE 20B, SO BURLINGTON, VT, 05403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000586 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230209002657 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210201061135 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060282 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201007771 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State