Search icon

WEST JERICHO CORP.

Company Details

Name: WEST JERICHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1995 (30 years ago)
Entity Number: 1973439
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 150 W JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES RAYMOND DOS Process Agent 150 W JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
CHARLES RAYMOND Chief Executive Officer 150 W JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1997-11-24 2007-12-05 Address 150 WEST JERICHO TPKE, HUNTINGTON STA, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-11-24 2007-12-05 Address 150 WEST JERICHO TPKE, HUNTINGTON STA, NY, 11746, USA (Type of address: Principal Executive Office)
1997-11-24 2007-12-05 Address 150 WEST JERICHO TPKE, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)
1995-11-14 1997-11-24 Address 150 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002560 2014-01-30 BIENNIAL STATEMENT 2013-11-01
111128002434 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091030002494 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071205002629 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051209002844 2005-12-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-12000.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State