Search icon

57 MAIN STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 57 MAIN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728201
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 57 MAIN ST, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PORTO Chief Executive Officer 57 MAIN ST, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 MAIN ST, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2001-05-08 2011-06-06 Address 57 MAIN ST, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-05-08 2011-06-06 Address 57 MAIN ST., CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1997-05-16 2011-06-06 Address 57 MAIN ST, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1995-10-10 2001-05-08 Address 57 MAIN STREET, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1995-10-10 2001-05-08 Address 57 MAIN ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130529002246 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110606002278 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090512002518 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070529002301 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050624002535 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Court Cases

Court Case Summary

Filing Date:
2005-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PORTO
Party Role:
Plaintiff
Party Name:
57 MAIN STREET CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State