Name: | MAIN STREET LIMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1995 (29 years ago) |
Entity Number: | 1985168 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 38 STATE ST., PITTSFORD, NY, United States, 14534 |
Address: | 15 S. Pittsford Hill, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM BORSHOFF | Chief Executive Officer | 38 STATE ST., PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 S. Pittsford Hill, Pittsford, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 38 STATE ST., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2024-09-30 | Address | 38 STATE ST., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2019-03-05 | 2024-09-30 | Address | 38 STATE ST., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2007-12-12 | 2019-12-02 | Address | 1634 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2019-12-02 | Address | 1634 LEHIGH STATION ROAD, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930020845 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
191202062630 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190305000479 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
171207006491 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
151228006130 | 2015-12-28 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State