Name: | 355 JERICHO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1965 (60 years ago) |
Entity Number: | 190235 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 LAKE SHORE BLVD, MASSSAPEQUA, NY, United States, 11758 |
Principal Address: | 7 LAKE SHORE BLVD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MARTIN | Chief Executive Officer | 7 LAKE SHORE BLVD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 LAKE SHORE BLVD, MASSSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2011-08-24 | Address | 24 ANCHOR DR, MASSSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1993-09-01 | 2011-08-24 | Address | 27 ANCHOR DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 2011-08-24 | Address | 27 ANCHOR DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-09-01 | 2007-08-29 | Address | 355 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1965-08-23 | 1993-09-01 | Address | 355 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130826002341 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110824002217 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090729003349 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070829002224 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051004003157 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State