Search icon

JERICHO COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERICHO COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1989 (36 years ago)
Date of dissolution: 05 Jun 2007
Entity Number: 1364032
ZIP code: 10013
County: New York
Place of Formation: New York
Address: SUITE 700, 304 HUDSON STREET, NEW YORK, NY, United States, 10013
Principal Address: 304 HUDSON ST, STE 700, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 700, 304 HUDSON STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ERIC J YAVERBAUM Chief Executive Officer 304 HUDSON ST, STE 700, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-07-20 1999-08-30 Address 300 MERCER STREET, #21D, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-07-20 1997-04-23 Address 924 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-02-03 1999-08-30 Address 924 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-07-20 Address 304 MULBERRY ST #6E, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1991-11-15 1993-07-20 Address ATT: PAUL SAWYER, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605000030 2007-06-05 CERTIFICATE OF DISSOLUTION 2007-06-05
050914002372 2005-09-14 BIENNIAL STATEMENT 2005-06-01
030923002208 2003-09-23 BIENNIAL STATEMENT 2003-06-01
010621002250 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990830002655 1999-08-30 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State