Search icon

125 E. JERICHO TPKE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 125 E. JERICHO TPKE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1972 (53 years ago)
Entity Number: 325576
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 125 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 251 BAIRD COURT, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED SELMER Chief Executive Officer 251 BAIRD COURT, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 251 BAIRD COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-05-06 2024-10-07 Address 251 BAIRD COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-05-06 2024-10-07 Address 125 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1972-03-14 1993-05-06 Address 125 E. JERICHO TURNPIKE, HUNTINGTONSTATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000765 2024-10-07 BIENNIAL STATEMENT 2024-10-07
100506002396 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080320003020 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060526002802 2006-05-26 BIENNIAL STATEMENT 2006-03-01
C337029-2 2003-09-24 ASSUMED NAME LLC INITIAL FILING 2003-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State