1002 SOUTH MAIN CORPORATION
Headquarter
Name: | 1002 SOUTH MAIN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2000 (25 years ago) |
Entity Number: | 2571259 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 31 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Address: | PO BOX 410 / FIELDS LANE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEN MERZ | Chief Executive Officer | 112 WALL STREET, TORRINGTON, CT, United States, 06790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 410 / FIELDS LANE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 112 WALL STREET, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 112 WALL STREET, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer) |
2010-11-18 | 2024-11-01 | Address | 112 WALL STREET, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer) |
2010-11-18 | 2024-11-01 | Address | PO BOX 410 / FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2002-11-19 | 2010-11-18 | Address | 112 WALL ST, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038366 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221125000965 | 2022-11-25 | BIENNIAL STATEMENT | 2022-11-01 |
201130060458 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181128006258 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
161116006254 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State