233 E. MAIN ST., INC.

Name: | 233 E. MAIN ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1967 (58 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 216858 |
ZIP code: | 14135 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2633 MAIN ROAD, SHERIDAN, NY, United States, 14135 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARI HEALD | Chief Executive Officer | PO BOX 277, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
233 E. MAIN ST., INC. | DOS Process Agent | 2633 MAIN ROAD, SHERIDAN, NY, United States, 14135 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-06 | 2019-12-02 | Address | 233 E. MAIN ST, UNIT 11, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
2006-02-23 | 2019-12-02 | Address | PO BOX 277, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2014-01-06 | Address | 233 E. MAIN ST / UNIT 11, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2019-12-02 | Address | PO BOX 277, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2000-01-20 | 2006-02-23 | Address | PO BOX 277, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000357 | 2020-04-16 | CERTIFICATE OF DISSOLUTION | 2020-04-16 |
191202060712 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
140106002427 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120110002705 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
071220002648 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State