Search icon

10898 MAIN ROAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 10898 MAIN ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1990 (35 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 1441358
ZIP code: 38506
County: Suffolk
Place of Formation: New York
Address: Cookeville, Cookeville, TN, United States, 38506
Principal Address: 4 DICKERSON ST, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
5240 JESSICA LANE DOS Process Agent Cookeville, Cookeville, TN, United States, 38506

Chief Executive Officer

Name Role Address
JOYCE MATTES Chief Executive Officer 5240 JESSICA LANE, COOKEVILLE, TN, United States, 38506

History

Start date End date Type Value
2022-08-20 2022-08-20 Address 5240 JESSICA LANE, COOKEVILLE, TN, 38506, USA (Type of address: Chief Executive Officer)
2022-08-20 2022-08-20 Address PO BOX 274, MIDDLE ISLAND, NY, 11953, 0274, USA (Type of address: Chief Executive Officer)
2008-06-30 2022-08-20 Address 10315 MAIN ROAD, PO BOX 1424, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2003-03-31 2008-06-30 Address P. O. BOX 831, MATTITUCK, NY, 11952, 0831, USA (Type of address: Service of Process)
2000-04-18 2022-08-20 Address PO BOX 274, MIDDLE ISLAND, NY, 11953, 0274, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220820000539 2022-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-08
210701002095 2021-07-01 BIENNIAL STATEMENT 2021-07-01
080630000815 2008-06-30 CERTIFICATE OF CHANGE 2008-06-30
030331000893 2003-03-31 CERTIFICATE OF CHANGE 2003-03-31
020501002554 2002-05-01 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State