Search icon

BULL, MORREALE & JUDELSON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BULL, MORREALE & JUDELSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jan 1978 (48 years ago)
Date of dissolution: 21 Oct 2016
Entity Number: 463758
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 10 MATTHEWS ST, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MATTHEWS ST, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
CHARLES A JUDELSON Chief Executive Officer 10 MATTHEWS ST, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
141596016
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-10 2012-12-12 Name CHARLES A. JUDELSON, P.C.
2006-08-31 2012-12-10 Name BULL, MORREALE & JUDELSON, P.C.
2005-01-31 2006-08-31 Name BULL, MORREALE, JUDELSON & DIAMOND, P.C.
1998-03-10 2005-01-31 Name BULL, MORREALE & JUDELSON, P.C.
1993-02-09 2014-06-13 Address 30 EISENHOWER DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161021000115 2016-10-21 CERTIFICATE OF DISSOLUTION 2016-10-21
140613002029 2014-06-13 BIENNIAL STATEMENT 2014-01-01
20130425028 2013-04-25 ASSUMED NAME LLC INITIAL FILING 2013-04-25
121212000546 2012-12-12 CERTIFICATE OF AMENDMENT 2012-12-12
121210000976 2012-12-10 CERTIFICATE OF AMENDMENT 2012-12-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State