212 WEST MAIN STREET, INC.

Name: | 212 WEST MAIN STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1986 (39 years ago) |
Entity Number: | 1075777 |
ZIP code: | 14020 |
County: | Erie |
Place of Formation: | New York |
Address: | 212 west main street, BATAVIA, NY, United States, 14020 |
Principal Address: | 166 Leisurewood, Akron, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MELAND. | Chief Executive Officer | 166 LEISUREWOOD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 west main street, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-30 | 2022-03-30 | Address | 166 LEISUREWOOD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2022-03-30 | 2022-03-30 | Address | 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2022-03-30 | Address | 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2019-01-02 | 2022-03-30 | Address | 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2019-01-02 | Address | 10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221012001137 | 2022-10-12 | BIENNIAL STATEMENT | 2022-04-01 |
220330000863 | 2021-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-11 |
210804002908 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190102060970 | 2019-01-02 | BIENNIAL STATEMENT | 2018-04-01 |
170117006195 | 2017-01-17 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State