JUDGE NEW YORK

Name: | JUDGE NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2014 (11 years ago) |
Entity Number: | 4640752 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | Vermont |
Foreign Legal Name: | JUDGE COMPANIES |
Fictitious Name: | JUDGE NEW YORK |
Principal Address: | 251 RIVER STREET 5TH FLOOR, TROY, NY, United States, 12180 |
Address: | 251 RIVER STREET 5TH FLOOR, 5TH FLOOR, TROY, VT, United States, 12180 |
Name | Role | Address |
---|---|---|
SAM JUDGE | DOS Process Agent | 251 RIVER STREET 5TH FLOOR, 5TH FLOOR, TROY, VT, United States, 12180 |
Name | Role | Address |
---|---|---|
SAM JUDGE | Chief Executive Officer | 251 RIVER STREET 5TH FLOOR, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 251 RIVER STREET 5TH FLOOR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-09-03 | Address | 251 RIVER STREET 5TH FLOOR, 5TH FLOOR, TROY, NY, 12180, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-03 | Address | 251 RIVER STREET 5TH FLOOR, 5TH FLOOR, TROY, NY, 12180, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-03 | Address | 251 RIVER STREET 5TH FLOOR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2016-09-08 | 2018-09-04 | Address | 255 RIVER STREET 5TH FLOOR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000733 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220912002657 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200903060934 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904007891 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160908006064 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State