JUDITH HOLDING LTD.

Name: | JUDITH HOLDING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1976 (49 years ago) |
Entity Number: | 391304 |
ZIP code: | 33181 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1800 N E 114TH STREET, APT 1504, MIAMI, FL, United States, 33181 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR BAUMANN | Chief Executive Officer | 1800 N E 114TH STREET, APTE 1504, MIAMI, FL, United States, 33181 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 N E 114TH STREET, APT 1504, MIAMI, FL, United States, 33181 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-08 | 2010-03-03 | Address | 1800 N E 114TH STREET, APT 1504, MIAMI, FL, 33181, USA (Type of address: Service of Process) |
2006-03-08 | 2010-03-03 | Address | 1800 N E 114TH STREET, APT 1504, MIAMI, FL, 33181, USA (Type of address: Principal Executive Office) |
1996-07-16 | 2006-03-08 | Address | 1711 DAYTONIA RD, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer) |
1996-07-16 | 2006-03-08 | Address | 1711 DAYTONIA RD, MIAMI BEACH, FL, 33141, USA (Type of address: Principal Executive Office) |
1996-07-16 | 2006-03-08 | Address | 1711 DAYTONIA RD, MIAMI BEACH, FL, 33141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140418002346 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120402002577 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100303002403 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
20080609047 | 2008-06-09 | ASSUMED NAME LLC INITIAL FILING | 2008-06-09 |
080226002087 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State