Name: | 229 MAIN STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2011 (13 years ago) |
Entity Number: | 4175304 |
ZIP code: | 12534 |
County: | Greene |
Place of Formation: | New York |
Address: | P.O.BOX 515, HUDSON, NY, United States, 12534 |
Principal Address: | PO BOX 515, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PERRI | Chief Executive Officer | PO BOX 515, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O.BOX 515, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-20 | 2018-02-26 | Address | PO BOX 515, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2014-05-23 | 2017-12-20 | Address | 1750 FARM TO MARKET RD, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2017-12-20 | Address | 1750 FARM TO MARKET RD, COXSACKIE, NY, 12051, USA (Type of address: Principal Executive Office) |
2014-05-23 | 2017-12-20 | Address | 1750 FARM TO MARKET RD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process) |
2011-12-12 | 2014-05-23 | Address | 1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180226000151 | 2018-02-26 | CERTIFICATE OF AMENDMENT | 2018-02-26 |
171220006193 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
140523002275 | 2014-05-23 | BIENNIAL STATEMENT | 2013-12-01 |
111212000253 | 2011-12-12 | CERTIFICATE OF INCORPORATION | 2011-12-12 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State