Search icon

JERICHO 969 TURNPIKE INC.

Company Details

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

DOS Process Agent

Name Role Address
NORM CHESTER DOS Process Agent 10 E 53RD ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RONALD O DRAKE Chief Executive Officer 10 E 53RD ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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