Name: | 366 WEST MAIN STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1992 (33 years ago) |
Entity Number: | 1635746 |
ZIP code: | 14025 |
County: | Erie |
Place of Formation: | New York |
Address: | 8975 BOSTON STATE RD, BOSTON, NY, United States, 14025 |
Principal Address: | C/O ROY EMERLING, 8975 BOSTON STATE RD, BOSTON, NY, United States, 14025 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROY EMERLING | Chief Executive Officer | 8975 BOSTON STATE RD, PO BOX 204, BOSTON, NY, United States, 14025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8975 BOSTON STATE RD, BOSTON, NY, United States, 14025 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-03 | 2014-08-11 | Address | 8975 BOSTON STATE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2012-07-03 | Address | 30 DEER RUN, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2006-05-08 | Address | 9000 BOSTON STATE RD, BOSTON, MA, 14025, USA (Type of address: Service of Process) |
2005-10-28 | 2006-05-08 | Address | C/O ROY L EMERLING, 9000 BOSTON STATE RD, BOSTON, MA, 14025, USA (Type of address: Principal Executive Office) |
1993-06-18 | 2005-10-28 | Address | 6867 PINOAK DRIVE, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2005-10-28 | Address | 366 WEST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
1993-06-18 | 2005-10-28 | Address | ABBOTT HILL ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
1992-05-12 | 1993-06-18 | Address | PO BOX 204, BOSTON, NY, 14025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140811002175 | 2014-08-11 | BIENNIAL STATEMENT | 2014-05-01 |
120703002115 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100521002842 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080521002219 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060508003158 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
051028002411 | 2005-10-28 | BIENNIAL STATEMENT | 2004-05-01 |
930618002155 | 1993-06-18 | BIENNIAL STATEMENT | 1993-05-01 |
920512000188 | 1992-05-12 | CERTIFICATE OF INCORPORATION | 1992-05-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State