Name: | MAIN MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1986 (39 years ago) |
Entity Number: | 1100300 |
ZIP code: | 14471 |
County: | Livingston |
Place of Formation: | New York |
Principal Address: | 5494 EAST LAKE ROAD, HONEOYE, NY, United States, 14471 |
Address: | 5494 E LAKE RD, HONEOYE, NY, United States, 14471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A ROBERTS | DOS Process Agent | 5494 E LAKE RD, HONEOYE, NY, United States, 14471 |
Name | Role | Address |
---|---|---|
JOSEPH A ROBERTS | Chief Executive Officer | 5494 EAST LAKE ROAD, HONEOYE, NY, United States, 14471 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2014-07-29 | Address | 9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2014-07-29 | Address | 9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2004-08-11 | Address | 341 EAST LAKE RD., HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2004-08-11 | Address | 341 EAST LAKE RD., HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2004-08-11 | Address | 9503 AIRPORT PLAZA, DANSVILLE, NY, 14437, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729006134 | 2014-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
120806002339 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100810002658 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080718003182 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060623002480 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State