Name: | 222 MAIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1997 (28 years ago) |
Entity Number: | 2137194 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | ONE BLUE HILL PLAZA, PO BOX 1647, PEARL RIVER, NY, United States, 10965 |
Principal Address: | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL P LAGANA | Chief Executive Officer | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
C/O THE LAW OFFICES OF LAURA G WEISS, ATTY AT LAW PC | DOS Process Agent | ONE BLUE HILL PLAZA, PO BOX 1647, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2025-04-04 | Address | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404004148 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230406002269 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
230201004033 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
221117000598 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
210415060309 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State