Search icon

251 MAIN STREET CORP.

Company Details

Name: 251 MAIN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1995 (29 years ago)
Entity Number: 1975177
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 251 Main Street, Huntington, NY, United States, 11743
Principal Address: 251 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE M HURD Chief Executive Officer 251 MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 Main Street, Huntington, NY, United States, 11743

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 251 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-08-22 2023-11-01 Address 251 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-08-22 2023-11-01 Address 251 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-11-20 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-20 2007-08-22 Address 302 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038870 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211231001011 2021-12-31 BIENNIAL STATEMENT 2021-12-31
191105060742 2019-11-05 BIENNIAL STATEMENT 2019-11-01
180419006295 2018-04-19 BIENNIAL STATEMENT 2017-11-01
131126002120 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111122002934 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091028002197 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071115003306 2007-11-15 BIENNIAL STATEMENT 2007-11-01
070822003110 2007-08-22 BIENNIAL STATEMENT 2005-11-01
951120000645 1995-11-20 CERTIFICATE OF INCORPORATION 1995-11-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State