Search icon

407 MAIN STREET, INC.

Company Details

Name: 407 MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1959 (66 years ago)
Date of dissolution: 08 Aug 2005
Entity Number: 119574
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 44 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JONAH SHERMAN Chief Executive Officer 44 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1992-12-02 2001-05-21 Address 407 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1992-12-02 2001-05-21 Address 407 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1992-12-02 2001-05-21 Address 407 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1959-05-12 1992-12-02 Address 407 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050808000137 2005-08-08 CERTIFICATE OF DISSOLUTION 2005-08-08
050628002681 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030425002617 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010521002758 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990616002174 1999-06-16 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State