Name: | 199 MAIN STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1998 (27 years ago) |
Entity Number: | 2304599 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LONGHITANO | Chief Executive Officer | 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2010-12-28 | 2023-07-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2008-11-06 | 2024-10-01 | Address | 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2008-11-06 | 2024-10-01 | Address | 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038828 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
210325060073 | 2021-03-25 | BIENNIAL STATEMENT | 2020-10-01 |
101228000981 | 2010-12-28 | CERTIFICATE OF AMENDMENT | 2010-12-28 |
081106002991 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
070117002907 | 2007-01-17 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State