Name: | 33-35 NORTH MAIN STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2000 (25 years ago) |
Date of dissolution: | 13 Mar 2025 |
Entity Number: | 2526365 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NEIL J. PAGANO | Agent | C/O C.J. PAGANO & SONS, INC., 30-32 NORTH MAIN STREET, PORT CHESTER, NY, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-14 | Address | C/O C.J. PAGANO & SONS, INC., 30-32 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Registered Agent) |
2025-03-13 | 2025-03-14 | Address | 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2008-07-15 | 2025-03-13 | Address | 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2000-06-28 | 2008-07-15 | Address | 30-32 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2000-06-28 | 2025-03-13 | Address | C/O C.J. PAGANO & SONS, INC., 30-32 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000637 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
250314001562 | 2025-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-13 |
200624060129 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
180620006244 | 2018-06-20 | BIENNIAL STATEMENT | 2018-06-01 |
160608006221 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140603006511 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120627006081 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
100729002285 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
080715002104 | 2008-07-15 | BIENNIAL STATEMENT | 2008-06-01 |
060606002486 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State