Name: | 268 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1992 (33 years ago) |
Entity Number: | 1650719 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 20 CORMACK CT, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MCKANE | DOS Process Agent | 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
DONALD MCKANE | Chief Executive Officer | 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-30 | 2020-08-06 | Address | 1302 CLOVER ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2012-07-30 | 2020-08-06 | Address | 1302 CLOVER ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-06-20 | 2012-07-30 | Address | 1302 CLOVER RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2002-06-20 | 2012-07-30 | Address | 1302 CLOVER RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2002-06-20 | 2012-07-30 | Address | 1302 CLOVER RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200806060834 | 2020-08-06 | BIENNIAL STATEMENT | 2018-07-01 |
120730002182 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100730002506 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080715003065 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060620002234 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State