Name: | 16 MAIN STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1989 (36 years ago) |
Entity Number: | 1345879 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O EINSIDLER MANAGEMENT, INC, 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Address: | c/o alexander wolf & co., one dupont st, suite 200, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
alexander wolf & co. | Agent | one dupont st, suite 200, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
INGRID BAERWALD, PRESIDENT | Chief Executive Officer | C/O EINSIDLER MANAGEMENT, INC, 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o alexander wolf & co., one dupont st, suite 200, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | C/O EINSIDLER MANAGEMENT, INC, 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | C/O ALEXANDER WOLF & COMPANY, INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-04-02 | Address | c/o alexander wolf & co., one dupont st, suite 200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2025-02-28 | 2025-04-02 | Address | one dupont st, suite 200, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
2025-02-28 | 2025-04-02 | Address | C/O EINSIDLER MANAGEMENT, INC, 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2025-02-28 | 2025-02-28 | Address | C/O EINSIDLER MANAGEMENT, INC, 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-02-28 | Address | c/o alexander wolf & co., one dupont st, suite 200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2025-01-21 | 2025-02-28 | Address | one dupont st, suite 200, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent) |
2025-01-21 | 2025-02-28 | Address | C/O EINSIDLER MANAGEMENT, INC, 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001220 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
250228002147 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
250121002621 | 2024-11-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-13 |
150701002051 | 2015-07-01 | BIENNIAL STATEMENT | 2015-04-01 |
070412002718 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050610002422 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030326002738 | 2003-03-26 | BIENNIAL STATEMENT | 2003-04-01 |
010420002765 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990421002522 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970507002587 | 1997-05-07 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State