Search icon

370 MAIN ST., LLC

Company Details

Name: 370 MAIN ST., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2001 (24 years ago)
Entity Number: 2662278
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: FINANCE OFFICE, 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
STEPHEN J. JEROME Agent MONROE COLLEGE, LTD., MONROE COLLEGE WAY, BRONX, NY, 10468

DOS Process Agent

Name Role Address
MONROE COLLEGE DOS Process Agent FINANCE OFFICE, 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Legal Entity Identifier

LEI Number:
549300AZW0N52GSHXG30

Registration Details:

Initial Registration Date:
2013-07-08
Next Renewal Date:
2024-12-19
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-07-31 2023-10-11 Address FINANCE OFFICE, 145 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-09-09 2017-07-31 Address FINANCE OFFICE, 29 EAST FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Service of Process)
2009-12-18 2011-09-09 Address MONROE COLLEGE WAY, BRONX, NY, 10468, USA (Type of address: Service of Process)
2001-07-19 2023-10-11 Address MONROE COLLEGE, LTD., MONROE COLLEGE WAY, BRONX, NY, 10468, USA (Type of address: Registered Agent)
2001-07-19 2009-12-18 Address MONROE COLLEGE WAY, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000265 2023-10-11 BIENNIAL STATEMENT 2023-07-01
200710060421 2020-07-10 BIENNIAL STATEMENT 2019-07-01
170731006031 2017-07-31 BIENNIAL STATEMENT 2017-07-01
150702007180 2015-07-02 BIENNIAL STATEMENT 2015-07-01
131219006371 2013-12-19 BIENNIAL STATEMENT 2013-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State