Search icon

101 SOUTH MAIN STREET CORP.

Headquarter

Company Details

Name: 101 SOUTH MAIN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1991 (34 years ago)
Entity Number: 1557419
ZIP code: 10984
County: Rockland
Place of Formation: New York
Principal Address: 1525 BOSTON POST ROAD, WESTBROOK, CT, United States, 06498
Address: P.O. BOX 407, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DATTILO Chief Executive Officer PO BOX 407, THIELLS, NY, United States, 10984

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 407, THIELLS, NY, United States, 10984

Links between entities

Type:
Headquarter of
Company Number:
F19000004242
State:
FLORIDA

History

Start date End date Type Value
2007-06-14 2021-06-16 Address 50 S MAIN STREET, SUITE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2007-06-14 2020-04-14 Address 50 SOUTH MAIN STREET, SUITE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2001-06-14 2007-06-14 Address 50A SOUTH MAIN STREET, SUITE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2001-06-14 2007-06-14 Address 50A SOUTH MAIN STREET, SUITE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2001-06-14 2007-06-14 Address 50A SOUTH MAIN STREET, SUITE 300, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060541 2021-06-16 BIENNIAL STATEMENT 2021-06-01
200414000361 2020-04-14 CERTIFICATE OF CHANGE 2020-04-14
180112006219 2018-01-12 BIENNIAL STATEMENT 2017-06-01
130711002356 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110711002967 2011-07-11 BIENNIAL STATEMENT 2011-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State