Name: | 472 JERICHO TURNPIKE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1984 (41 years ago) |
Date of dissolution: | 03 Apr 2023 |
Entity Number: | 913431 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 404 EAST 76TH STREET, SUITE 2B, NEW YORK, NY, United States, 10021 |
Address: | 404 EAST 76TH STREET SUITE 2B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 EAST 76TH STREET SUITE 2B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JIN K LEE | Chief Executive Officer | 404 EAST 76TH STREET, SUITE 2B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-08 | 2023-04-06 | Address | 404 EAST 76TH STREET SUITE 2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2015-05-20 | 2023-04-06 | Address | 404 EAST 76TH STREET, SUITE 2B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2015-05-20 | Address | 193 JERICHO TURNPIKE, MINEOLA, NY, 11510, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2015-05-20 | Address | 193 JERICHO TURNPIKE, MINEOLA, NY, 11510, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2015-06-08 | Address | 193 JERICHO TURNPIKE, MINEOLA, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001215 | 2023-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-03 |
161202006025 | 2016-12-02 | BIENNIAL STATEMENT | 2016-05-01 |
150608000313 | 2015-06-08 | CERTIFICATE OF AMENDMENT | 2015-06-08 |
150520002015 | 2015-05-20 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
140521006087 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State