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
Name | Role | Address |
---|---|---|
DANIEL A KERN | Chief Executive Officer | 1 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 PARK AVE, 10TH FL, NEW YORK, NY, United States, 10016 |
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) |
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