99 MAIN STREET CORPORATION

Name: | 99 MAIN STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016457 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Principal Address: | 99 MAIN ST, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DIBARI | Chief Executive Officer | 99 MAIN ST, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
JOHN DIBARI | DOS Process Agent | 99 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 99 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2025-06-23 | 2025-06-23 | Address | 603 TRUMP PARK, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2025-06-23 | Address | 99 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-23 | 2025-06-23 | Address | 99 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623001691 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
140401002270 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120307002820 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100322002186 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080208002404 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State