Name: | 635 JERICHO TURNPIKE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2009 (16 years ago) |
Entity Number: | 3779058 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 635 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 635 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
635 JERICHO TURNPIKE, CORP. | DOS Process Agent | 635 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
IDA CORTEO | Chief Executive Officer | 635 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 635 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2025-02-10 | Address | 635 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2023-05-19 | 2023-05-19 | Address | 635 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-02-10 | Address | 635 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000078 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230519002480 | 2023-05-19 | BIENNIAL STATEMENT | 2023-02-01 |
210202060025 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190213060660 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170202006086 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State