Search icon

MAIN PROCESSING, INC.

Company Details

Name: MAIN PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881478
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 500 S SEPULVEDA BLVD, 4TH FLOOR, LOS ANGELES, CA, United States, 90049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAIN PROCESSING, INC. DOS Process Agent 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role Address
STEVE BOZENOV Agent 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BARRY OBERMAN Chief Executive Officer 500 S SEPULVEDA BLVD, 4TH FLOOR, LOS ANGELES, CA, United States, 90049

History

Start date End date Type Value
2018-07-09 2021-01-04 Address 36 WEST 20TH STREET, THIRD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-01 2017-05-26 Address 500 S SEPULVEDA BLVD, 4TH FL, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
2013-06-18 2018-07-09 Address 30 WEST 22ND ST., 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2013-06-18 2018-07-09 Address 30 WEST 22ND ST., 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-01-16 2013-10-01 Address 500 S SEPULVEDA BLVD, 4TH FL, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104062165 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190125060438 2019-01-25 BIENNIAL STATEMENT 2019-01-01
180709000277 2018-07-09 CERTIFICATE OF CHANGE 2018-07-09
170526002008 2017-05-26 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170110007086 2017-01-10 BIENNIAL STATEMENT 2017-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State