7355 MAIN ROAD CORP.

Name: | 7355 MAIN ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2003 (22 years ago) |
Entity Number: | 2903286 |
ZIP code: | 27587 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 6175 NEW SUFFOLK RD, 6175 New Suffolk Road, NEW SUFFOLK, NY, United States, 11956 |
Address: | 13813 North Meadows Ct, Wake Forest, NC, United States, 27587 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN RIVE | Chief Executive Officer | 6175 NEW SUFFOLK RD, PO BOX 649, NEW SUFFOLK, NY, United States, 11956 |
Name | Role | Address |
---|---|---|
7355 MAIN ROAD CORP. | DOS Process Agent | 13813 North Meadows Ct, Wake Forest, NC, United States, 27587 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-20 | 2019-07-11 | Address | P.O. BOX 649, NEW SUFFOLK, NY, 11956, USA (Type of address: Service of Process) |
2007-05-14 | 2019-07-11 | Address | 6175 NEW SUFFOLK RD, PO BOX 649, NEW SUFFOLK, NY, 11956, 0649, USA (Type of address: Principal Executive Office) |
2005-07-19 | 2007-05-14 | Address | 6175 NEW SUFFOLK RD, PO BOX 649, NEW SUFFOLK, NY, 11956, 0649, USA (Type of address: Principal Executive Office) |
2005-07-19 | 2019-05-20 | Address | 6175 NEW SUFFOLK RD, PO BOX 649, NEW SUFFOLK, NY, 11956, 0649, USA (Type of address: Service of Process) |
2005-07-19 | 2019-07-11 | Address | 6175 NEW SUFFOLK RD, PO BOX 649, NEW SUFFOLK, NY, 11956, 0649, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101005123 | 2022-11-01 | BIENNIAL STATEMENT | 2021-05-01 |
190711002020 | 2019-07-11 | BIENNIAL STATEMENT | 2019-05-01 |
190520000593 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
130510002257 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110525003296 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State