Name: | 208 PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1996 (29 years ago) |
Entity Number: | 2018857 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 2 ALAN DR, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
THOMAS H CHASTAIN | Chief Executive Officer | 2 ALAN DR, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 ALAN DR, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
THOMAS H. CHASTAIN, P.C. | Agent | 2 ALAN ROAD, BAYVILLE, NY, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2011-06-09 | Address | 208 PROPERTIES, INC., 2 ALAN ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
2006-04-12 | 2011-06-09 | Address | 3811 CORDWOOD LANE, SEAFORD, NY, 11783, 1106, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2008-12-09 | Address | 3811 CORDWOOD LANE, SEAFORD, NY, 11783, 1106, USA (Type of address: Service of Process) |
2006-04-12 | 2011-06-09 | Address | 3811 CORDWOOD LANE, SEAFORD, NY, 11783, 1106, USA (Type of address: Principal Executive Office) |
1998-04-23 | 2006-04-12 | Address | 208 GLEN COVE RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060090 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180411006001 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
140429006047 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120613002456 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
110609002455 | 2011-06-09 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State