Name: | 437 MAIN ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2003 (22 years ago) |
Entity Number: | 2893605 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 217 WALL STREET STE 204, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 437 MAIN ST, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
437 MAIN ST. REALTY CORP. | DOS Process Agent | 217 WALL STREET STE 204, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DEAN PHILIPPIS | Chief Executive Officer | 437 MAIN ST, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 437 MAIN ST, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2025-04-25 | 2025-04-25 | Address | 23 ARTISAN AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-01-16 | Address | 437 MAIN ST, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425003648 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
240116004038 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
190412060424 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170417006273 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150421006213 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State