Name: | JUDELSON, GIORDANO & SIEGEL, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1980 (45 years ago) |
Entity Number: | 640007 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 633 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
JASON T. GIORDANO | Chief Executive Officer | 633 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 633 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 633 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2019-03-22 | 2020-02-28 | Name | JGS, C.P.A., P.C. |
1993-02-09 | 2024-08-12 | Address | 633 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2024-08-12 | Address | 633 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812000290 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
200228000530 | 2020-02-28 | CERTIFICATE OF AMENDMENT | 2020-02-28 |
190322000055 | 2019-03-22 | CERTIFICATE OF AMENDMENT | 2019-03-22 |
040727002182 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020617002514 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State