Search icon

40-46 MAIN STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 40-46 MAIN STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1984 (41 years ago)
Entity Number: 914492
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-46 MAIN STREET, SUITE# 301, SUITE 301, Flushing, NY, United States, 11354
Principal Address: 40-48 MAIN ST, SUITE 301, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
40-46 MAIN STREET REALTY CORP. DOS Process Agent 40-46 MAIN STREET, SUITE# 301, SUITE 301, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
ZENIA YUAN Chief Executive Officer 40-48 MAIN ST, SUITE 301, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-05-01 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 40-48 MAIN ST, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-10 2024-05-01 Address 40-48 MAIN ST, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-06-25 2016-05-10 Address 40-48 MAIN ST, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039364 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504001339 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200506061731 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006603 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006941 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State