Name: | JERICHO TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1993 (31 years ago) |
Entity Number: | 1775706 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 BROADWAY, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARA BREUCHE | Chief Executive Officer | 29 BROADWAY, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
MICHAEL PELINSKY | DOS Process Agent | 29 BROADWAY, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2017-10-05 | Address | 10 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1996-01-09 | 2017-10-05 | Address | 122 CUTTERMILL RD, STE 101, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 1997-11-20 | Address | 122 CUTTERMILL RD, STE 101, GRREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1996-01-09 | 2017-10-05 | Address | 122 CUTTERMIL RD, STE 101, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-11-29 | 1996-01-09 | Address | 188-12 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005002027 | 2017-10-05 | BIENNIAL STATEMENT | 2015-11-01 |
971120002083 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
960109002224 | 1996-01-09 | BIENNIAL STATEMENT | 1995-11-01 |
931129000246 | 1993-11-29 | CERTIFICATE OF INCORPORATION | 1993-11-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State