317 MAIN MALL CORP.

Name: | 317 MAIN MALL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1989 (36 years ago) |
Entity Number: | 1377706 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 117 RIDGEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY T. BUDNIK | Chief Executive Officer | 117 RIDGEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
317 MAIN MALL CORP. | DOS Process Agent | 117 RIDGEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-06 | 2020-06-29 | Address | 317 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2007-08-09 | 2009-08-06 | Address | 317 MAIN MALL CORP., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2007-08-09 | 2009-08-06 | Address | 317 MAIN MALL CORP., POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2001-08-01 | 2020-06-29 | Address | 317 MAIN ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2007-08-09 | Address | 317 MAIN ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629060093 | 2020-06-29 | BIENNIAL STATEMENT | 2019-08-01 |
130830002225 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110809002851 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090806002781 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070809003321 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State