Name: | 6675 MAIN STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1991 (34 years ago) |
Entity Number: | 1505359 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6653 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON H. WITTLIN | Chief Executive Officer | 6653 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6653 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-30 | 1993-03-12 | Address | 5695 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050215002575 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
010130002643 | 2001-01-30 | BIENNIAL STATEMENT | 2001-01-01 |
990120002034 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970324002280 | 1997-03-24 | BIENNIAL STATEMENT | 1997-01-01 |
940120002812 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930312002255 | 1993-03-12 | BIENNIAL STATEMENT | 1993-01-01 |
910130000163 | 1991-01-30 | CERTIFICATE OF INCORPORATION | 1991-01-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State