TWENTY-EIGHTY CORP.

Name: | TWENTY-EIGHTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1987 (38 years ago) |
Entity Number: | 1198782 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2080 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDY DAZZO | Chief Executive Officer | 2080 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2080 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2013-09-16 | Address | 2080 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2003-11-10 | 2010-07-06 | Address | 2080 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1993-12-27 | 1997-10-20 | Address | 2080 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-12-27 | 2003-11-10 | Address | 2466 GLADMORE STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1993-12-27 | 2013-09-16 | Address | 2080 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130916002161 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110916003161 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
100706000062 | 2010-07-06 | CERTIFICATE OF AMENDMENT | 2010-07-06 |
090827002340 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
071016002535 | 2007-10-16 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State