Search icon

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7U8D9 Obsolete Non-Manufacturer 2017-03-30 2024-03-11 2022-04-04 No data

Contact Information

POC KAREN OLESZAK
Phone +1 716-839-2200
Fax +1 716-839-1538
Address 5166 MAIN ST STE 200, WILLIAMSVILLE, ERIE, NY, 14221 5264, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent WILLA G LONG, 5500 MAIN ST SUITE 307, WILLIAMSVILLE, NY, United States, 14221

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
030410002290 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010605000786 2001-06-05 AFFIDAVIT OF PUBLICATION 2001-06-05
010605000782 2001-06-05 AFFIDAVIT OF PUBLICATION 2001-06-05
010403000018 2001-04-03 ARTICLES OF ORGANIZATION 2001-04-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State