Name: | 551 MAIN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1995 (30 years ago) |
Entity Number: | 1952912 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 18 Dorliss Dr, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD REDL | Chief Executive Officer | 18 DORLISS DR, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 Dorliss Dr, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-17 | 2007-08-24 | Address | 778 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-08-17 | 2007-08-24 | Address | 778 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1999-08-17 | 2007-08-24 | Address | 778 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-08-28 | 1999-08-17 | Address | 811 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 1999-08-17 | Address | 811 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001618 | 2022-12-29 | BIENNIAL STATEMENT | 2021-08-01 |
130911002384 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110817002725 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090824002825 | 2009-08-24 | BIENNIAL STATEMENT | 2009-08-01 |
070824002641 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State