Name: | 21 MAIN STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228376 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 2425 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALJO CECUNJANIN | Chief Executive Officer | 2425 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2425 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-207007 | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-04-30 | 2425 MAIN ST, LAKE PLACID, New York, 12946 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-10 | 2008-01-02 | Address | 21 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
1994-03-10 | 2008-01-02 | Address | 21 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2008-01-02 | Address | 21 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1988-01-20 | 1994-03-10 | Address | 21 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013006242 | 2016-10-13 | BIENNIAL STATEMENT | 2016-01-01 |
140303002371 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120709002676 | 2012-07-09 | BIENNIAL STATEMENT | 2012-01-01 |
100129002902 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080102002675 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State