Search icon

268 CORP.

Company Details

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

DOS Process Agent

Name Role Address
DONALD MCKANE DOS Process Agent 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
DONALD MCKANE Chief Executive Officer 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

History

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)

Filings

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