Search icon

8533 JERICHO TPKE. REALTY CO., INC.

Company Details

Name: 8533 JERICHO TPKE. REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1998 (27 years ago)
Entity Number: 2313034
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: C/O WHITE OAKS NURSING HOME, 8565 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY H WHITE Chief Executive Officer 16921 ROSE APPLE DRIVE, DELRAY BEACH, FL, United States, 33445

DOS Process Agent

Name Role Address
JEFFREY H WHITE DOS Process Agent C/O WHITE OAKS NURSING HOME, 8565 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Legal Entity Identifier

LEI Number:
549300IH2W4HGWCAFX70

Registration Details:

Initial Registration Date:
2012-12-07
Next Renewal Date:
2021-09-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-06-05 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-12 2020-11-02 Address C/O WHITE OAKS NURSING HOME, 8565 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1998-11-04 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-04 2008-12-12 Address 125 PARK AVE. A/K/A 100 E. 42N, D ST., NEW YORK, NY, 10017, 5613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062744 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190122060634 2019-01-22 BIENNIAL STATEMENT 2018-11-01
141113006145 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121123002342 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101105002187 2010-11-05 BIENNIAL STATEMENT 2010-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State