Search icon

2026 MANAGEMENT CORP.

Company Details

Name: 2026 MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 729416
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 134 W HILLS RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONAH KAUFMAN Chief Executive Officer 134 W HILLS RD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 W HILLS RD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1999-11-09 2009-10-15 Address 1050 FRONT ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1997-10-27 2009-10-15 Address 1050 FRONT STREET, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1997-10-27 2009-10-15 Address 1050 FRONT STREET, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-11-09 Address 1050 FRONT STREET, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1993-11-09 1997-10-27 Address 1050 FRONT STREET, UNIONDALE, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1797314 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
091015002394 2009-10-15 BIENNIAL STATEMENT 2009-10-01
011207002424 2001-12-07 BIENNIAL STATEMENT 2001-10-01
991109002057 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971027002357 1997-10-27 BIENNIAL STATEMENT 1997-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State