Name: | JERICHO 969 TURNPIKE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1993 (31 years ago) |
Date of dissolution: | 17 Nov 1998 |
Entity Number: | 1769147 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 E 53RD ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORM CHESTER | DOS Process Agent | 10 E 53RD ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONALD O DRAKE | Chief Executive Officer | 10 E 53RD ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 1998-01-08 | Address | 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer) |
1996-01-31 | 1998-01-08 | Address | 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office) |
1993-11-03 | 1998-01-08 | Address | 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981117000678 | 1998-11-17 | CERTIFICATE OF DISSOLUTION | 1998-11-17 |
980108002660 | 1998-01-08 | BIENNIAL STATEMENT | 1997-11-01 |
960131002029 | 1996-01-31 | BIENNIAL STATEMENT | 1995-11-01 |
931103000007 | 1993-11-03 | CERTIFICATE OF INCORPORATION | 1993-11-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State