Search icon

MAIN STREET ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN STREET ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Entity Number: 3096432
ZIP code: 89109
County: New York
Place of Formation: Nevada
Address: 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109

Contact Details

Phone +1 678-728-4140

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRETT M. SAMSKY Chief Executive Officer 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109

Licenses

Number Status Type Date End date
1325838-DCA Active Business 2009-07-13 2025-01-31

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2024-08-06 Address 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001394 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220812000789 2022-08-12 BIENNIAL STATEMENT 2022-08-01
200821060310 2020-08-21 BIENNIAL STATEMENT 2020-08-01
SR-39657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007370 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-01 2014-05-20 Billing Dispute Yes 9680.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585834 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3284017 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2965335 RENEWAL INVOICED 2019-01-21 150 Debt Collection Agency Renewal Fee
2526350 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
2122719 LICENSEDOC15 INVOICED 2015-07-08 15 License Document Replacement
1949178 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1042940 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
1042941 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
1042942 RENEWAL INVOICED 2011-01-12 150 Debt Collection Agency Renewal Fee
973280 CNV_TFEE INVOICED 2009-07-14 3 WT and WH - Transaction Fee

Court Cases

Court Case Summary

Filing Date:
2014-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ANOURAK,
Party Role:
Plaintiff
Party Name:
MAIN STREET ACQUISITION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MAIN STREET ACQUISITION CORP.
Party Role:
Defendant
Party Name:
FARKAS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FARKAS
Party Role:
Plaintiff
Party Name:
MAIN STREET ACQUISITION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State