-
Home Page
›
-
Counties
›
-
Erie
›
-
14221
›
-
5000 MAIN STREET LLC
Company Details
Name: |
5000 MAIN STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Apr 2001 (24 years ago)
|
Date of dissolution: |
23 Jun 2017 |
Entity Number: |
2623493 |
ZIP code: |
14221
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
WILLA G LONG, 5500 MAIN ST SUITE 307, WILLIAMSVILLE, NY, United States, 14221 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
WILLA G LONG, 5500 MAIN ST SUITE 307, WILLIAMSVILLE, NY, United States, 14221
|
Unique Entity ID
UEI Expiration Date:
2018-03-15
Business Information
Division Name:
ISKALO 500 MAIN LLC-REIKART HOUSE
Activation Date:
2017-03-30
Initial Registration Date:
2017-03-15
Commercial and government entity program
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-04-04
Contact Information
Corporate URL:
www.reikarthouse.com
History
Start date |
End date |
Type |
Value |
2009-07-02
|
2013-05-06
|
Address
|
3400 HSBC CENTER, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
|
2001-04-03
|
2009-07-02
|
Address
|
3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170623000706
|
2017-06-23
|
ARTICLES OF DISSOLUTION
|
2017-06-23
|
130506002351
|
2013-05-06
|
BIENNIAL STATEMENT
|
2013-04-01
|
110513002740
|
2011-05-13
|
BIENNIAL STATEMENT
|
2011-04-01
|
090702002553
|
2009-07-02
|
BIENNIAL STATEMENT
|
2009-04-01
|
070509002297
|
2007-05-09
|
BIENNIAL STATEMENT
|
2007-04-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State