438 MAIN ST., INC.

Name: | 438 MAIN ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1993 (32 years ago) |
Date of dissolution: | 02 May 2007 |
Entity Number: | 1746873 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANDREW NICOL | Chief Executive Officer | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-11 | 2005-10-12 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2275, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2005-10-12 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2275, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2003-08-11 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2003-08-11 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2005-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070502000463 | 2007-05-02 | CERTIFICATE OF DISSOLUTION | 2007-05-02 |
051012002423 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030811002562 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010917002061 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
990916001301 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State