Name: | 125-127 MAIN STREET, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1961 (64 years ago) |
Entity Number: | 136699 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 74100 WEST FRONT STREET, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MILLS III | Chief Executive Officer | PO BOX 2126, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74100 WEST FRONT STREET, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1997-03-26 | Address | P.O. BOX 2126, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1964-01-22 | 1990-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1961-03-30 | 1964-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-03-30 | 1993-06-07 | Address | NO STREET ADDRESS, GREENPORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050422003057 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030318002429 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010403002482 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
990318002246 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970326002061 | 1997-03-26 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State