Name: | MAINLINE GP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2007 (18 years ago) |
Date of dissolution: | 14 Mar 2011 |
Entity Number: | 3483923 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 5 TEK PARK, 9999 HAMILTON BLVD, BREINIGSVILLE, PA, United States, 18031 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FORREST E WYLIE | Chief Executive Officer | 5 TEK PARK, 9999 HAMILTON BLVD, BREINIGSVILLE, PA, United States, 18031 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-10 | 2011-03-04 | Address | 5 TEK PARK, 9999 HAMILTON BLVD, BREINIGSVILLE, PA, 18031, USA (Type of address: Chief Executive Officer) |
2009-03-10 | 2011-03-04 | Address | 5 TEK PARK, 9999 HAMILTON BLVD, BREINIGSVILLE, PA, 18031, USA (Type of address: Principal Executive Office) |
2007-03-02 | 2011-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110314000866 | 2011-03-14 | CERTIFICATE OF TERMINATION | 2011-03-14 |
110304002576 | 2011-03-04 | BIENNIAL STATEMENT | 2011-03-01 |
090310002691 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070302000289 | 2007-03-02 | APPLICATION OF AUTHORITY | 2007-03-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State