Search icon

6333 MAIN STREET, INC.

Company Details

Name: 6333 MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1991 (34 years ago)
Date of dissolution: 12 Jun 2015
Entity Number: 1557679
ZIP code: 33496
County: Erie
Place of Formation: New York
Address: 7360 BALLANTRAE COURT, BOCA RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN GALLER, MD DOS Process Agent 7360 BALLANTRAE COURT, BOCA RATON, FL, United States, 33496

Chief Executive Officer

Name Role Address
MARVIN GALLER, MD Chief Executive Officer 7360 BALLANTRAE CTOURT, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
2003-05-22 2011-06-16 Address 7360 BALLANTRAE CT, BOCA RATON, FL, 33496, 1406, USA (Type of address: Principal Executive Office)
2003-05-22 2011-06-16 Address 7360 BALLANTRAE CT, BOCA RATON, FL, 33496, 1406, USA (Type of address: Chief Executive Officer)
2003-05-22 2011-06-16 Address 7360 BALLANTRAE CT, BOCA RATON, FL, 33496, 1406, USA (Type of address: Service of Process)
1993-01-29 2003-05-22 Address 6333 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-01-29 2003-05-22 Address 6333 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-01-29 2003-05-22 Address 6333 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1991-06-25 1993-01-29 Address 120 DELAWARE AVENUE, ATTN: ALLAN R. LIPMAN, ESQ., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150612000127 2015-06-12 CERTIFICATE OF DISSOLUTION 2015-06-12
130619002145 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110616002565 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090603002063 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070620002558 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050914002418 2005-09-14 BIENNIAL STATEMENT 2005-06-01
030522002531 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010611002079 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990630002292 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970609002419 1997-06-09 BIENNIAL STATEMENT 1997-06-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State