Name: | MAIN STAR SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1996 (29 years ago) |
Date of dissolution: | 13 Aug 2013 |
Entity Number: | 2056096 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 76-02 MAIN ST., FLUSHING, NY, United States, 11367 |
Address: | 76-02 MAIN ST, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76-02 MAIN ST, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
DAVID BABAV | Chief Executive Officer | 76-02 MAIN ST., FLUSHING, NY, United States, 11367 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813000770 | 2013-08-13 | CERTIFICATE OF DISSOLUTION | 2013-08-13 |
100819002828 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080911002533 | 2008-09-11 | BIENNIAL STATEMENT | 2008-08-01 |
060823002222 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
000727002348 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142877 | CL VIO | INVOICED | 2011-07-19 | 250 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State