Name: | MAIN STREET HUNTINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1995 (30 years ago) |
Entity Number: | 1919723 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 JERICHO QUAD, SUITE 209, JERICHO, NY, United States, 11753 |
Address: | 100 JERICHO QUADRANGLE, SUITE 209, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARY WOLF | Chief Executive Officer | 100 JERICHO QUAD, SUITE 209, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
C/O WOLF | DOS Process Agent | 100 JERICHO QUADRANGLE, SUITE 209, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 100 JERICHO QUAD, SUITE 209, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-09 | 2023-07-09 | Address | 100 JERICHO QUAD, SUITE 209, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-07-09 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-09 | 2025-05-05 | Address | 100 JERICHO QUAD, SUITE 209, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002867 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230709000105 | 2023-07-09 | BIENNIAL STATEMENT | 2023-05-01 |
210510060272 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190503060819 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502007540 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State