MAIN STREET ACQUISITION CORP.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRETT M. SAMSKY | Chief Executive Officer | 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1325838-DCA | Active | Business | 2009-07-13 | 2025-01-31 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-05-01 | 2014-05-20 | Billing Dispute | Yes | 9680.00 | Bill Reduced |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State