Name: | 102 MAIN STREET PORT JEFFERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1990 (35 years ago) |
Entity Number: | 1426156 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 34-09 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 34-09 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURESH SANI | DOS Process Agent | 34-09 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SURESH SANI | Chief Executive Officer | 34-09 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2018-01-18 | Address | 34-09 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1990-02-27 | 2011-03-21 | Address | LINCOLN BUILDING, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204061070 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180118006154 | 2018-01-18 | BIENNIAL STATEMENT | 2016-02-01 |
140721002178 | 2014-07-21 | BIENNIAL STATEMENT | 2014-02-01 |
110321002667 | 2011-03-21 | BIENNIAL STATEMENT | 2010-02-01 |
910116000433 | 1991-01-16 | CERTIFICATE OF AMENDMENT | 1991-01-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State