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
Name | Role | Address |
---|---|---|
MARVIN GALLER, MD | DOS Process Agent | 7360 BALLANTRAE COURT, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
MARVIN GALLER, MD | Chief Executive Officer | 7360 BALLANTRAE CTOURT, BOCA RATON, FL, United States, 33496 |
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) |
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