Name: | WEST MAIN DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1994 (30 years ago) |
Date of dissolution: | 19 Feb 2013 |
Entity Number: | 1875085 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 100 SUMMER STREET, BOSTON, MA, United States, 02110 |
Principal Address: | 1 BOSTON PLACE / SUITE 2100, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
C/O NIXON PEABODY LLP ATTENTION: JOHN H. CORNELL III, ESQ. | DOS Process Agent | 100 SUMMER STREET, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN P. MANNING | Chief Executive Officer | 1 BOSTON PL / SUITE 2100, BOSTON, MA, United States, 02108 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-21 | 2013-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-21 | 2013-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-13 | 2012-09-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-07-13 | 2012-08-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-03-24 | 2011-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130219001198 | 2013-02-19 | SURRENDER OF AUTHORITY | 2013-02-19 |
121203006099 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
120921000501 | 2012-09-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-21 |
120821001482 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
110713000070 | 2011-07-13 | CERTIFICATE OF CHANGE | 2011-07-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State