Search icon

WEST MAIN DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN P. MANNING Chief Executive Officer 1 BOSTON PL / SUITE 2100, BOSTON, MA, United States, 02108

History

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)

Filings

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