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

Court Case Summary

Filing Date:
1997-06-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
5907 MAIN HYWAY INC.
Party Role:
Plaintiff
Party Name:
COSGROVE
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State