HEIGHT'S OF MAIN STREET INC.

Name: | HEIGHT'S OF MAIN STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1979 (46 years ago) |
Entity Number: | 574686 |
ZIP code: | 11795 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 126 QUAYSIDE DR, JUPITER, FL, United States, 33477 |
Address: | 87 WAGSTAFF LN, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGUERITE D DICARLO | Chief Executive Officer | 126 QUAYSIDE DR, JUPITER, FL, United States, 33477 |
Name | Role | Address |
---|---|---|
JARED DELEW | DOS Process Agent | 87 WAGSTAFF LN, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 126 QUAYSIDE DR, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2025-05-07 | Address | 87 WAGSTAFF LN, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2016-02-17 | 2017-08-16 | Address | 3 BLUFF POINT ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1999-09-07 | 2025-05-07 | Address | 126 QUAYSIDE DR, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2016-02-17 | Address | 126 QUAYSIDE DR, JUPITER, FL, 33477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002406 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
20200831019 | 2020-08-31 | ASSUMED NAME LLC INITIAL FILING | 2020-08-31 |
190802060813 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190607060334 | 2019-06-07 | BIENNIAL STATEMENT | 2017-08-01 |
170816000586 | 2017-08-16 | CERTIFICATE OF CHANGE | 2017-08-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State