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
Name | Role | Address |
---|---|---|
JEFFREY H WHITE | Chief Executive Officer | 16921 ROSE APPLE DRIVE, DELRAY BEACH, FL, United States, 33445 |
Name | Role | Address |
---|---|---|
JEFFREY H WHITE | DOS Process Agent | C/O WHITE OAKS NURSING HOME, 8565 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
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) |
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