Search icon

605-607 MAIN STREET REALTY CORP.

Company Details

Name: 605-607 MAIN STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2124025
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 607 Main Street, New Rochell, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
605-607 MAIN STREET REALTY CORP. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS A. FAHEY Chief Executive Officer 607 MAIN STREET, NEW ROCHELL, NY, United States, 10801

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 607 MAIN STREET, NEW ROCHELL, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-05 Address 607 MAIN STREET, NEW ROCHELL, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 607 MAIN STREET, NEW ROCHELL, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-11 2025-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250305000356 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230311000138 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210310060697 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190305061324 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-25209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State