Search icon

511 MAIN STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
511 MAIN STREET CORP. DOS Process Agent 2200 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JOSEPH TAKATS Chief Executive Officer 227 HIGHLAND PARKWAY, BUFFALO, NY, United States, 14223

History

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)

Filings

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