Search icon

75 MAIN STREET HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 75 MAIN STREET HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1957 (68 years ago)
Date of dissolution: 28 Jun 2011
Entity Number: 164979
ZIP code: 10004
County: Westchester
Place of Formation: New York
Principal Address: C/O LOIS C. COHEN, 9779 BENT GRASS BEND, NAPLES, FL, United States, 34108
Address: 25 BROAD ST, APT 7H, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 350

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BROAD ST, APT 7H, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DAVID R. COHEN Chief Executive Officer 9779 BENT GRASS BEND, NAPLES, FL, United States, 34108

History

Start date End date Type Value
1997-07-14 2009-04-17 Address 75 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1997-07-14 2007-05-01 Address 75 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1997-07-14 2007-05-01 Address C/O LOIS C. COHEN, 75 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1993-07-16 1997-07-14 Address 75 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1993-07-16 1997-07-14 Address 75 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110628000281 2011-06-28 CERTIFICATE OF DISSOLUTION 2011-06-28
090417002072 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070501003103 2007-05-01 BIENNIAL STATEMENT 2007-04-01
051004000454 2005-10-04 CERTIFICATE OF AMENDMENT 2005-10-04
050607002048 2005-06-07 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State