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
Name | Role | Address |
---|---|---|
BOBBY ADAMS | Chief Executive Officer | 475 KENT AVE, APT 902, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 KENT AVE, APT 902, BROOKLYN, NY, United States, 11211 |
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) |
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