MAIN STREET TITLE AGENCY, INC.

Name: | MAIN STREET TITLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1999 (26 years ago) |
Entity Number: | 2374073 |
ZIP code: | 11570 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 190 Main Street, Suite 305, Hackensack, NJ, United States, 07601 |
Address: | 11 Clinton Ave, Rockville Centre, NY, United States, 11570 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINCK DECARLO | Chief Executive Officer | 190 MAIN STREET, SUITE 305, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
SUZANNE BENEDETTO | DOS Process Agent | 11 Clinton Ave, Rockville Centre, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 190 MAIN STREET, SUITE 305, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-01 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 190 MAIN STREET, SUITE 305, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 190 MAIN STREET, SUITE 305, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046245 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501001082 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503061383 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
210325060287 | 2021-03-25 | BIENNIAL STATEMENT | 2019-05-01 |
190614002031 | 2019-06-14 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State