Search icon

STEPHEN B. JUDLOWE, P.C.

Company Details

Name: STEPHEN B. JUDLOWE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Jul 1979 (46 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 570610
ZIP code: 10028
County: New York
Place of Formation: New York
Address: C/O STEPHEN B JUDLOWE PC, 975 PARK AVE 12A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN B JUDLOWE DOS Process Agent C/O STEPHEN B JUDLOWE PC, 975 PARK AVE 12A, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
STEPHEN B JUDLOWE Chief Executive Officer C/O STEPHEN B JUDLOWE PC, 975 PARK AVE 12A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2016-08-23 2024-04-17 Address C/O STEPHEN B JUDLOWE PC, 975 PARK AVE 12A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2016-08-23 2024-04-17 Address C/O STEPHEN B JUDLOWE PC, 975 PARK AVE 12A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-08-20 2016-08-23 Address C/O MORGAN LEWIS, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
2003-08-20 2016-08-23 Address C/O MORGAN LEWIS, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2003-08-20 2016-08-23 Address C/O MORGAN LEWIS, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002871 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
20191023059 2019-10-23 ASSUMED NAME LLC INITIAL FILING 2019-10-23
160823002017 2016-08-23 BIENNIAL STATEMENT 2015-07-01
090724002830 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070717002073 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State