Name: | 511 MAIN STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1974 (51 years ago) |
Date of dissolution: | 29 May 2024 |
Entity Number: | 351086 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 2200 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States, 14202 |
Principal Address: | 227 Highland Parkway, Buffalo, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
511 MAIN STREET CORP. | DOS Process Agent | 2200 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JOSEPH TAKATS | Chief Executive Officer | 227 HIGHLAND PARKWAY, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-08-30 | 2022-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-08-30 | 2024-06-13 | Address | 2200 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613002627 | 2024-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-29 |
220414002154 | 2022-04-14 | BIENNIAL STATEMENT | 2020-08-01 |
20060508058 | 2006-05-08 | ASSUMED NAME LLC INITIAL FILING | 2006-05-08 |
A178935-6 | 1974-08-30 | CERTIFICATE OF INCORPORATION | 1974-08-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State