Name: | MAIN STREET PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1987 (38 years ago) |
Entity Number: | 1170135 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY W. HOCHMAN | Chief Executive Officer | 450 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 1997-06-16 | Address | MAIN STREET PUBLISHING CO. INC, 950 THIRD AVE 16TH FLOOR, NEW YORK, NY, 10022, 2705, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1997-06-16 | Address | 950 3RD AVE 16TH FL., NEW YORK, NY, 10022, 2705, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1996-10-03 | Address | THE CORPORATION, 950 3RD AVE 16TH FL., NEW YORK, NY, 10022, 2705, USA (Type of address: Service of Process) |
1992-01-09 | 1992-11-17 | Address | 950 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-05-12 | 1992-01-09 | Address | & KASS PC, 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990602002278 | 1999-06-02 | BIENNIAL STATEMENT | 1999-05-01 |
970616002322 | 1997-06-16 | BIENNIAL STATEMENT | 1997-05-01 |
961003000621 | 1996-10-03 | CERTIFICATE OF CHANGE | 1996-10-03 |
000048007322 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
921117002093 | 1992-11-17 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State