Search icon

TWO-TWENTY EIGHT CORPORATION

Company Details

Name: TWO-TWENTY EIGHT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3144989
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 228 NEW MAIN ST, YONKERS, NY, United States, 10705
Principal Address: 228 NEW MAIN ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWO-TWENTY EIGHT CORPORATION DOS Process Agent 228 NEW MAIN ST, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
MAENG S. YUN Chief Executive Officer 228 NEW MAIN ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 228 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 182 BYRAM LAKE ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 228 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 182 BYRAM LAKE ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2025-01-02 Address 182 BYRAM LAKE ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-01-02 Address 228 NEW MAIN ST, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2023-06-21 2025-01-02 Address 228 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2015-01-02 2023-06-21 Address 88-92 SEDEWICK AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2015-01-02 2023-06-21 Address 182 BYRAM LAKE ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003308 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230621004122 2023-06-21 BIENNIAL STATEMENT 2023-01-01
210107061359 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190111060286 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170105006716 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007390 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130301002401 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110516003171 2011-05-16 BIENNIAL STATEMENT 2011-01-01
090331002556 2009-03-31 BIENNIAL STATEMENT 2009-01-01
050104000046 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State