Name: | 22 JERICHO TURNPIKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2002 (23 years ago) |
Entity Number: | 2754957 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 JERICHO TPKE, STE 200, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MICHELE SHELLEY | DOS Process Agent | 22 JERICHO TPKE, STE 200, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-06 | 2024-04-01 | Address | 22 JERICHO TPKE, STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-06-15 | 2014-05-06 | Address | 138 COUNTRY CLUB DR, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2003-12-10 | 2004-06-15 | Address | 22 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2002-04-15 | 2003-12-10 | Address | 51 ATLANTIC AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037886 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401002222 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200401060828 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404006995 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
180212006100 | 2018-02-12 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State