Name: | PH MAIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1989 (35 years ago) |
Date of dissolution: | 16 Apr 1997 |
Entity Number: | 1410543 |
ZIP code: | 02673 |
County: | Essex |
Place of Formation: | New York |
Address: | 17 LINCOLN AVENUE, WEST YARMOUTH, MA, United States, 02673 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUDREY LANG | DOS Process Agent | 17 LINCOLN AVENUE, WEST YARMOUTH, MA, United States, 02673 |
Name | Role | Address |
---|---|---|
AUDREY LANG | Chief Executive Officer | 17 LINCOLN AVENUE, WEST YARMOUTH, MA, United States, 02673 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 1994-04-12 | Address | PO BOX 1051, 28 FEDERAL LANE, DENNIS, MA, 02638, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1994-04-12 | Address | PO BOX 1051, 28 FEDERAL LANE, DENNIS, MA, 02638, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1994-04-12 | Address | PO BOX 1051, 28 FEDERAL LANE, DENNIS, MA, 02638, USA (Type of address: Service of Process) |
1989-12-29 | 1993-03-25 | Address | 10 LIVINGSTON AVENUE, LYNDEHURST, NJ, 07071, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970416000234 | 1997-04-16 | CERTIFICATE OF DISSOLUTION | 1997-04-16 |
940412002574 | 1994-04-12 | BIENNIAL STATEMENT | 1993-12-01 |
930325002700 | 1993-03-25 | BIENNIAL STATEMENT | 1992-12-01 |
C091335-2 | 1989-12-29 | CERTIFICATE OF INCORPORATION | 1989-12-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State