Search icon

MAIN STREET PROJECTS INC.

Company Details

Name: MAIN STREET PROJECTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2001 (24 years ago)
Date of dissolution: 02 Oct 2007
Entity Number: 2612875
ZIP code: 11211
County: Dutchess
Place of Formation: New York
Address: 475 KENT AVE, APT 902, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOBBY ADAMS Chief Executive Officer 475 KENT AVE, APT 902, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 KENT AVE, APT 902, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2003-03-19 2007-03-23 Address 475 KENT AVE, 9TH FL, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-03-19 2007-03-23 Address 475 KENT AVE, 9TH FL, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2003-03-19 2007-03-23 Address 475 KENT AVE, 9TH FL, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-03-06 2003-03-19 Address 17 WATER STREET, BEACON, NY, 12509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071002000780 2007-10-02 CERTIFICATE OF DISSOLUTION 2007-10-02
070323002705 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050425002136 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030319002211 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010306000169 2001-03-06 CERTIFICATE OF INCORPORATION 2001-03-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State