Search icon

5907 MAIN HYWAY INC.

Company Details

Name: 5907 MAIN HYWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1736580
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5907 MAIN STREET, AMHERST, NY, United States, 14221
Principal Address: 5907 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5907 MAIN STREET, AMHERST, NY, United States, 14221

Chief Executive Officer

Name Role Address
DENISE STERRS Chief Executive Officer 5907 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
DP-1623208 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
951129002449 1995-11-29 BIENNIAL STATEMENT 1995-06-01
930622000536 1993-06-22 CERTIFICATE OF INCORPORATION 1993-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700485 Assault, Libel, and Slander 1997-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-11
Termination Date 1997-10-16
Pretrial Conference Date 1997-08-11
Section 1332

Parties

Name 5907 MAIN HYWAY INC.
Role Plaintiff
Name COSGROVE
Role Defendant
9707421 Assault, Libel, and Slander 1997-05-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1997-05-22
Termination Date 1998-04-22
Section 1391

Parties

Name 5907 MAIN HYWAY INC.
Role Plaintiff
Name PRICE
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State