Search icon

SYOSSET 240 JERICHO, INC.

Company Details

Name: SYOSSET 240 JERICHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1994 (31 years ago)
Date of dissolution: 13 Nov 1998
Entity Number: 1800866
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 10 EAST 53RD STREET, 37TH FLR., NEW YORK, NY, United States, 10022
Principal Address: 10 EAST 53RD STREET, 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
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 10 EAST 53RD STREET, 37TH FLR., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RONALD O. DRAKE Chief Executive Officer 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-04-17 1998-06-10 Address 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer)
1996-04-17 1998-06-10 Address 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office)
1994-03-07 1998-06-10 Address ATT: ERIC RUBENSTEIN, 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981113000541 1998-11-13 CERTIFICATE OF DISSOLUTION 1998-11-13
980610002093 1998-06-10 BIENNIAL STATEMENT 1998-03-01
960417002465 1996-04-17 BIENNIAL STATEMENT 1996-03-01
940307000526 1994-03-07 CERTIFICATE OF INCORPORATION 1994-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State