Name: | TWO-SIXTY BABYLON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1971 (54 years ago) |
Entity Number: | 308790 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 RICHMOND PLACE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TWO-SIXTY BABYLON CORP. | DOS Process Agent | 6 RICHMOND PLACE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
JOYCE H LAUCHNER | Chief Executive Officer | 6 RICHMOND PLACE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-16 | 2001-06-07 | Address | 6 RICHMOND PLACE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1999-06-16 | 2016-09-01 | Address | 260 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1999-06-16 | Address | 260 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1999-06-16 | Address | 260 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2016-09-01 | Address | 260 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1971-06-02 | 1993-01-11 | Address | 260 ROUTE 109, BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901006942 | 2016-09-01 | BIENNIAL STATEMENT | 2015-06-01 |
130903002372 | 2013-09-03 | BIENNIAL STATEMENT | 2013-06-01 |
110706002535 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090617002581 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070709002077 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
050809002547 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030606002780 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
C315891-2 | 2002-05-07 | ASSUMED NAME CORP INITIAL FILING | 2002-05-07 |
010607002411 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
990616002673 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State