Name: | Judlau Contracting, Inc. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Delinquent |
Date of registration: | 29 Dec 2014 (10 years ago) |
Date dissolved: | 01 May 2023 |
Branch of: | Judlau Contracting, Inc., NEW YORK (Company Number 716736) |
Entity Number: | 20141791348 |
Place of Formation: | NEW YORK |
Principal Address: | 26-15 Ulmer Street College Point NY 11354 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20231719990 | Statement of Change Changing the Registered Agent Information | 2023-07-10 | 2023-07-10 | No data | Registered agent address changed; Document lists all affected entities. |
20218230406 | File Report | 2021-12-29 | 2021-12-29 | No data | No data |
20208068375 | File Report | 2020-12-10 | 2020-12-10 | No data | No data |
20198012074 | File Report | 2019-12-16 | 2019-12-16 | No data | Change of Entity Address |
20191466867 | Statement of Change Changing the Registered Agent Information | 2019-06-14 | 2019-06-03 | No data | Registered agent address changed; Document lists all affected entities. |
20181949519 | File Report | 2018-12-04 | 2018-12-04 | No data | No data |
20181129101 | File Report | 2018-02-14 | 2018-02-14 | No data | No data |
20171470119 | Statement of Change Changing the Registered Agent Information | 2017-06-20 | 2017-06-20 | No data | Registered agent name changed; Document lists all affected entities. |
20161855665 | File Report | 2016-12-21 | 2016-12-21 | No data | No data |
20161223777 | Statement of Change Changing the Registered Agent Information | 2016-03-29 | 2016-03-29 | No data | Registered agent information changed; |
Date of last update: 21 Apr 2025
Sources: Colorado's Secretary of State