Search icon

572 MAIN STREET CORP.

Headquarter

Company Details

Name: 572 MAIN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1994 (31 years ago)
Entity Number: 1870886
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVE, N 601, RYE BROOK, NY, United States, 10573
Principal Address: 800 WESTCHESTER AVE, SUITE N 601, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 WESTCHESTER AVE, N 601, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROBERT P WEISZ Chief Executive Officer PO BOX 349, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
0566904
State:
CONNECTICUT

History

Start date End date Type Value
1996-11-14 2015-07-28 Address 605 3RD AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1996-11-14 2015-07-28 Address PO BOX 149, 605 3RD AVE, MOUNT VERNON, NY, 10551, 0149, USA (Type of address: Principal Executive Office)
1996-11-14 2015-07-28 Address PO BOX 149, MOUNT VERNON, NY, 10551, 0149, USA (Type of address: Service of Process)
1994-11-28 1996-11-14 Address 60 SOUTH THIRD AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180727006160 2018-07-27 BIENNIAL STATEMENT 2016-11-01
150728002028 2015-07-28 BIENNIAL STATEMENT 2014-11-01
001107000547 2000-11-07 CERTIFICATE OF AMENDMENT 2000-11-07
981118002153 1998-11-18 BIENNIAL STATEMENT 1998-11-01
961114002039 1996-11-14 BIENNIAL STATEMENT 1996-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State