Name: | MAIN STREET CATSKILL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 2860695 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CPC RESOURCES INC, 28 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O CPC RESOURCES INC, 28 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-03 | 2011-03-31 | Address | C/O CPC RESOURCES INC, 28 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-01-23 | 2005-06-03 | Address | 5 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141223000034 | 2014-12-23 | ARTICLES OF DISSOLUTION | 2014-12-23 |
140313006198 | 2014-03-13 | BIENNIAL STATEMENT | 2013-01-01 |
110331002957 | 2011-03-31 | BIENNIAL STATEMENT | 2011-01-01 |
090115002455 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070502002317 | 2007-05-02 | BIENNIAL STATEMENT | 2007-01-01 |
050603002222 | 2005-06-03 | BIENNIAL STATEMENT | 2005-01-01 |
030123000755 | 2003-01-23 | ARTICLES OF ORGANIZATION | 2003-01-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State