Search icon

MAIN STREET, L.I., LLC

Company Details

Name: MAIN STREET, L.I., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596590
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: PO BOX 239, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
BRADFORD P MOTT DOS Process Agent PO BOX 239, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2011-12-12 2014-06-13 Address ATT CHRISTOPHER P DALY ESQ, 1320 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2007-11-21 2011-12-12 Address 29 MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613002149 2014-06-13 BIENNIAL STATEMENT 2013-11-01
111212002448 2011-12-12 BIENNIAL STATEMENT 2011-11-01
080312000221 2008-03-12 CERTIFICATE OF PUBLICATION 2008-03-12
071211000052 2007-12-11 CERTIFICATE OF CORRECTION 2007-12-11
071121000888 2007-11-21 ARTICLES OF ORGANIZATION 2007-11-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101210 Civil Rights Accommodations 2011-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-03-15
Termination Date 2013-01-10
Date Issue Joined 2011-06-10
Section 3601
Status Terminated

Parties

Name LONG ISLAND HOUSING SERVICES,
Role Plaintiff
Name MAIN STREET, L.I., LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State