Search icon

448 WEST JERICHO TURNPIKE CORP.

Company Details

Name: 448 WEST JERICHO TURNPIKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1989 (36 years ago)
Date of dissolution: 22 Mar 2004
Entity Number: 1367652
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1 TURTLE LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. ALLAN CARB Chief Executive Officer 1 TURTLE LANE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
ALLAN CARB, DVM DOS Process Agent 1 TURTLE LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1999-07-28 2003-07-15 Address 448 WEST JERICHO TPK, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-07-15 Address 448 WEST JERICHO TPK, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-07-21 1999-07-28 Address 1 TURRLE LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-07-21 2003-07-15 Address 448 W JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-07-21 1999-07-28 Address 448 W JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1989-07-11 1997-07-21 Address 350 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040322000451 2004-03-22 CERTIFICATE OF DISSOLUTION 2004-03-22
030715002268 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010705002581 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990728002625 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970721002142 1997-07-21 BIENNIAL STATEMENT 1997-07-01
C031647-5 1989-07-11 CERTIFICATE OF INCORPORATION 1989-07-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State