Name: | 490 W. JERICHO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1995 (30 years ago) |
Entity Number: | 1956877 |
ZIP code: | 10803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1087 WASHINGTON AVE, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MURRAY | Chief Executive Officer | 1087 WASHINGTON AVFE, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THOMAS MURRAY | DOS Process Agent | 1087 WASHINGTON AVE, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-08 | 2021-05-24 | Address | 1087 WASHINGTON AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2003-10-09 | 2005-11-08 | Address | 490 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2005-11-08 | Address | 1087 WASHINGTON AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2005-11-08 | Address | 1087 WASHINGTON AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2000-02-04 | 2003-10-09 | Address | 490 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524060572 | 2021-05-24 | BIENNIAL STATEMENT | 2019-09-01 |
171204007668 | 2017-12-04 | BIENNIAL STATEMENT | 2017-09-01 |
161221006115 | 2016-12-21 | BIENNIAL STATEMENT | 2015-09-01 |
131107006325 | 2013-11-07 | BIENNIAL STATEMENT | 2013-09-01 |
110919002741 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State