Name: | 3046 MAIN STREET LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2007 (17 years ago) |
Date of dissolution: | 30 Oct 2014 |
Entity Number: | 3610521 |
ZIP code: | 95672 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1075 GEMWOOD WAY, EL DORADO HILLS, CA, United States, 95672 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 GEMWOOD WAY, EL DORADO HILLS, CA, United States, 95672 |
Name | Role | Address |
---|---|---|
JASON BLUMBERG | Chief Executive Officer | 1075 GEMWOOD WAY, EL DORADO HILLS, CA, United States, 95672 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-11 | 2014-01-27 | Address | 11636 HEAVYTREE CT, GOLD RIVER, CA, 95670, USA (Type of address: Service of Process) |
2012-12-11 | 2014-01-27 | Address | 11636 HEAVYTREE CT, GOLD RIVER, CA, 95670, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2014-01-27 | Address | 11636 HEAVYTREE CT, GOLD RIVER, CA, 95670, USA (Type of address: Principal Executive Office) |
2010-04-13 | 2012-12-11 | Address | 11636 HEAVYTREE COURT, GOLD RIVER, CA, 95670, USA (Type of address: Service of Process) |
2010-02-17 | 2012-12-11 | Address | PO BOX 777, KINDERHOOK, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030000787 | 2014-10-30 | CERTIFICATE OF DISSOLUTION | 2014-10-30 |
140127002065 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
121211002104 | 2012-12-11 | BIENNIAL STATEMENT | 2011-12-01 |
120619000031 | 2012-06-19 | ERRONEOUS ENTRY | 2012-06-19 |
DP-2045097 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State