JERICHO INTERIORS LTD.

Name: | JERICHO INTERIORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1984 (41 years ago) |
Entity Number: | 931323 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 AUSTIN AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDY LANZILLOTTA | Chief Executive Officer | 26 AUSTIN AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
RONALD LANZILLOTTA | DOS Process Agent | 26 AUSTIN AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-25 | 2020-07-01 | Address | 248 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2008-08-25 | 2020-07-01 | Address | 248 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2008-08-25 | Address | 248 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-07-08 | 2008-08-25 | Address | 248 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1998-07-08 | Address | 360 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060177 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160701006247 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120711006494 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100726002139 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080825003017 | 2008-08-25 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State