Search icon

JUDSON MANAGEMENT FIRM LLC

Company Details

Name: JUDSON MANAGEMENT FIRM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2024 (5 months ago)
Entity Number: 7489689
ZIP code: 10003
County: Albany
Place of Formation: New York
Address: 228 Park Ave S #755858, New York, NY, United States, 10003

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 228 Park Ave S #755858, New York, NY, United States, 10003

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JADE FELDER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3373969

History

Start date End date Type Value
2025-03-04 2025-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-03-04 2025-04-30 Address 228 Park Ave S #755858, New York, NY, 10003, USA (Type of address: Service of Process)
2024-12-19 2025-03-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-12-19 2025-03-04 Address 228 Park Ave S #755858, New York, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430025969 2025-04-22 CERTIFICATE OF PUBLICATION 2025-04-22
250304002234 2025-03-04 CERTIFICATE OF AMENDMENT 2025-03-04
241219001866 2024-12-19 ARTICLES OF ORGANIZATION 2024-12-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State