Name: | 71-73 EAST MAIN STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1967 (58 years ago) |
Entity Number: | 214868 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 WILLOUGHBY AVE., CORAM, NY, United States, 11727 |
Principal Address: | 11 WILLOUGHBY AVE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PAGANO | Chief Executive Officer | 11 WILLOUGHBY AVE, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WILLOUGHBY AVE., CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-10 | 2010-06-14 | Address | 7 LYON COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2003-10-10 | 2011-10-25 | Address | 7 LYON COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2011-10-25 | Address | 7 LYON COURT, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1999-10-28 | 2003-10-10 | Address | 71-73 E MAIN ST, EAST ISLIP, NY, 11730, 2502, USA (Type of address: Service of Process) |
1999-10-28 | 2003-10-10 | Address | 7 LYON CT, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111025002533 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
100614000927 | 2010-06-14 | CERTIFICATE OF CHANGE | 2010-06-14 |
091007002344 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071018002226 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051118003164 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State