Name: | 2766, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2000 (25 years ago) |
Entity Number: | 2475521 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2766 MERRICK RD., BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. BOYLE | Chief Executive Officer | 2766 MERRICK RD., BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2766 MERRICK RD., BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2014-04-01 | Address | 2766 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2002-02-14 | 2010-03-24 | Address | 2766 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2000-02-18 | 2022-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-18 | 2002-02-14 | Address | 2766 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002089 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120316002388 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100324002236 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080214003444 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060301002713 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040130002687 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020214002256 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000218000151 | 2000-02-18 | CERTIFICATE OF INCORPORATION | 2000-02-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State