499 JERICHO TURNPIKE CORP.

Name: | 499 JERICHO TURNPIKE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1987 (38 years ago) |
Entity Number: | 1196277 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 499 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SANSONE | Chief Executive Officer | 499 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-100716 | Alcohol sale | 2024-01-11 | 2024-01-11 | 2026-01-31 | 499 JERICHO TPKE, SYOSSET, NY, 11791 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 499 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2003-08-01 | 2025-02-18 | Address | 499 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2003-08-01 | Address | 499 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2025-02-18 | Address | 499 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1993-03-19 | 1999-09-14 | Address | 499 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001194 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
150804006614 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130806006686 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110901002085 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090731002388 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State