Search icon

TWO-SIXTY BABYLON CORP.

Company Details

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

DOS Process Agent

Name Role Address
TWO-SIXTY BABYLON CORP. DOS Process Agent 6 RICHMOND PLACE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
JOYCE H LAUCHNER Chief Executive Officer 6 RICHMOND PLACE, COMMACK, NY, United States, 11725

History

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)

Filings

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