Search icon

EAST MAIN INC.

Company Details

Name: EAST MAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1991 (34 years ago)
Date of dissolution: 22 Mar 2006
Entity Number: 1566052
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 240 NORTH AVE, SUITE 212, NEW ROCHELLE, NY, United States, 10801
Principal Address: 240 NORTH AVE SUITE 212, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LONGHITANO Chief Executive Officer 240 NORTH AVE, SUITE 212, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 NORTH AVE, SUITE 212, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2001-08-13 2003-07-31 Address 240 NORTH AVE, SUITE 212, NEW ROCHELLE, NY, 10801, 0026, USA (Type of address: Principal Executive Office)
1999-08-20 2001-08-13 Address 240 NORTH AVENUE, SUITE #212, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-08-20 2001-08-13 Address 240 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-08-20 2001-08-13 Address 240 NORTH AVENUE, SUITE #212, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-08-31 1999-08-20 Address 10 OLD COLONY DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060322000447 2006-03-22 CERTIFICATE OF DISSOLUTION 2006-03-22
051028002344 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030731002698 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010813002335 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990820002398 1999-08-20 BIENNIAL STATEMENT 1999-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State