Search icon

217 WEST MAIN STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 217 WEST MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1991 (34 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 1539668
ZIP code: 14606
County: Ontario
Place of Formation: New York
Principal Address: 175 AMBASSADOR DRIVE, ROCHESTER, NY, United States, 14610
Address: 1001 LEXINGTON AVENUE, PO BOX 60620, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH A MARVALD ESQ DOS Process Agent 1001 LEXINGTON AVENUE, PO BOX 60620, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOHN M. SUMMERS Chief Executive Officer 1001 LEXINGTON AVENUE, PO BOX 60620, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2005-05-17 2009-04-03 Address 195 ST PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-05-17 2009-04-03 Address 175 AMBASWADOR ST, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1997-04-17 2005-05-17 Address ATTN: JOHN M SUMMERS, 195 ST PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1997-04-17 2005-05-17 Address ATTN: JOHN M SUMMERS, 195 ST PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1992-10-22 2009-04-03 Address 195 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100426000284 2010-04-26 CERTIFICATE OF DISSOLUTION 2010-04-26
090403002738 2009-04-03 BIENNIAL STATEMENT 2009-04-01
050517002138 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030325002417 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010417002442 2001-04-17 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State