Search icon

JERICHO REST INC.

Company Details

Name: JERICHO REST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1950 (75 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 64893
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2400 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERICHO REST INC. DOS Process Agent 2400 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JACOB PINSKY Chief Executive Officer 2400 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1950-06-22 1953-03-16 Address 186 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191003018 2019-10-03 ASSUMED NAME CORP INITIAL FILING 2019-10-03
DP-1630592 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
000045001702 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930125002081 1993-01-25 BIENNIAL STATEMENT 1992-06-01
645478-3 1967-10-25 CERTIFICATE OF AMENDMENT 1967-10-25
103018 1958-04-07 CERTIFICATE OF AMENDMENT 1958-04-07
8444-21 1953-03-16 CERTIFICATE OF AMENDMENT 1953-03-16
7793-94 1950-06-22 CERTIFICATE OF INCORPORATION 1950-06-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State