Search icon

JERICHO 969 TURNPIKE INC.

Print

Details

Entity Number 1769147

Status Inactive

NameJERICHO 969 TURNPIKE INC.

CountyNassau

Date of registration 03 Nov 1993 (31 years ago)

Date of dissolution 17 Nov 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 10 E 53RD ST, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

NORM CHESTER

DOS Process Agent

10 E 53RD ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

RONALD O DRAKE

Chief Executive Officer

10 E 53RD ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

1996-01-31

1998-01-08

Address

1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer)

1996-01-31

1998-01-08

Address

1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office)

1993-11-03

1998-01-08

Address

1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

981117000678

1998-11-17

CERTIFICATE OF DISSOLUTION

1998-11-17

980108002660

1998-01-08

BIENNIAL STATEMENT

1997-11-01

960131002029

1996-01-31

BIENNIAL STATEMENT

1995-11-01

931103000007

1993-11-03

CERTIFICATE OF INCORPORATION

1993-11-03

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts