6823 MAIN STREET CORP.

Name: | 6823 MAIN STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1969 (56 years ago) |
Date of dissolution: | 30 Jan 2017 |
Entity Number: | 282828 |
ZIP code: | 34202 |
County: | Erie |
Place of Formation: | New York |
Address: | 8308 IDLEWOOD COURT, LAKE WOOD RANCH, FL, United States, 34202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES JUREK | Chief Executive Officer | 8303 IDLEWOOD COURT, LAKE WOOD RANCH, FL, United States, 34202 |
Name | Role | Address |
---|---|---|
6823 MAIN STREET CORP. | DOS Process Agent | 8308 IDLEWOOD COURT, LAKE WOOD RANCH, FL, United States, 34202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-28 | 2013-09-16 | Address | 210 SUNSET TERRACE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2003-08-28 | 2013-09-16 | Address | 210 SUNSET TERRACE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2003-08-28 | 2013-09-16 | Address | 210 SUNSET TERRACE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2003-08-28 | Address | 5658 S. TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2003-08-28 | Address | 5658 S. TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170130001249 | 2017-01-30 | CERTIFICATE OF DISSOLUTION | 2017-01-30 |
150909006283 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130916006197 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
111005002290 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090911002575 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State