Name: | TWO TEN MAIN ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1996 (29 years ago) |
Entity Number: | 2037495 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 787, MONSEY, NY, United States, 10952 |
Principal Address: | 21 MAIN ST., MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 787, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
ABE KOTH | Chief Executive Officer | BENJAMIN BERGER, 21 MAIN ST., MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-10 | 1998-08-13 | Address | 21 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191121060128 | 2019-11-21 | BIENNIAL STATEMENT | 2018-06-01 |
151215002005 | 2015-12-15 | BIENNIAL STATEMENT | 2014-06-01 |
040826002488 | 2004-08-26 | BIENNIAL STATEMENT | 2004-06-01 |
000816002166 | 2000-08-16 | BIENNIAL STATEMENT | 2000-06-01 |
980813002711 | 1998-08-13 | BIENNIAL STATEMENT | 1998-06-01 |
960610000163 | 1996-06-10 | CERTIFICATE OF INCORPORATION | 1996-06-10 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State