Search icon

15 WEST MAIN STREET INC.

Company Details

Name: 15 WEST MAIN STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1990 (35 years ago)
Date of dissolution: 02 May 2014
Entity Number: 1485210
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 42 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT PALMIERI Chief Executive Officer 42 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2004-11-22 2011-01-07 Address 15 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2004-11-22 2011-01-07 Address 15 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1996-11-07 2004-11-22 Address 8 MYLES COURT, COMMACK, NY, 11725, 1781, USA (Type of address: Chief Executive Officer)
1996-11-07 2004-11-22 Address 15 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1996-11-07 2011-01-07 Address 15 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502000797 2014-05-02 CERTIFICATE OF DISSOLUTION 2014-05-02
121213006545 2012-12-13 BIENNIAL STATEMENT 2012-10-01
110107002075 2011-01-07 BIENNIAL STATEMENT 2010-10-01
081016002263 2008-10-16 BIENNIAL STATEMENT 2008-10-01
080919000013 2008-09-19 CERTIFICATE OF AMENDMENT 2008-09-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State