58-42 MAIN STREET CORP.

Name: | 58-42 MAIN STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1996 (29 years ago) |
Entity Number: | 2017148 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-42 MAIN STREET, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
58-42 MAIN STREET CORP | DOS Process Agent | 58-42 MAIN STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
ALBERT P. TARASUK | Chief Executive Officer | 58-42 MAIN STREET, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 58-42 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-09 | 2024-04-05 | Address | 58-42 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2023-03-09 | 2023-03-09 | Address | 58-42 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2024-04-05 | Address | 58-42 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405001569 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
230309004445 | 2023-03-09 | BIENNIAL STATEMENT | 2022-04-01 |
140721002150 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120713002874 | 2012-07-13 | BIENNIAL STATEMENT | 2012-04-01 |
100430002032 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State