Search icon

MAIN STREET MARKETING OF AMERICA, INC.

Company Details

Name: MAIN STREET MARKETING OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1991 (34 years ago)
Date of dissolution: 31 Mar 2000
Entity Number: 1552647
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A KERN Chief Executive Officer 1 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-04-27 1998-05-04 Address ONE PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-26 1998-05-04 Address 220 MADISON AVENUE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-01-26 1998-05-04 Address 220 MADISON AVENUE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-01-26 1998-04-27 Address 220 MADISON AVE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-06-04 1993-01-26 Address 303 EAST 37TH STREET, SUITE 3K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000331000851 2000-03-31 CERTIFICATE OF MERGER 2000-03-31
980504002265 1998-05-04 BIENNIAL STATEMENT 1997-06-01
980427000179 1998-04-27 CERTIFICATE OF CHANGE 1998-04-27
930927003704 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930126003085 1993-01-26 BIENNIAL STATEMENT 1992-06-01
910604000230 1991-06-04 CERTIFICATE OF INCORPORATION 1991-06-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State