Name: | MAINSTREAM INNOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2001 (24 years ago) |
Entity Number: | 2677802 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 131 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
DOUGLAS K. ROBERTS | Chief Executive Officer | 4483 BROAD RD., SYRACUSE, NY, United States, 13215 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-12 | 2013-09-13 | Address | 4925 MACGREGOR LANE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2003-09-12 | 2007-10-23 | Address | 4925 MACGREGOR LANE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
2002-03-04 | 2007-10-23 | Address | 4925MACGREGOR LANE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
2001-09-05 | 2002-03-04 | Address | 6 KEV AN CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904061362 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901007096 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
130913006389 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
111004002480 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
091202002320 | 2009-12-02 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State