Search icon

526 MAIN STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 526 MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2009 (16 years ago)
Date of dissolution: 25 Sep 2021
Entity Number: 3877314
ZIP code: 10980
County: Greene
Place of Formation: New York
Address: P.O. BOX 264, STONY POINT, NY, United States, 10980
Principal Address: 164 SHIPLEY RD, FREEHOLD, NY, United States, 12431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
526 MAIN STREET, INC. DOS Process Agent P.O. BOX 264, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
ROXANNA RAFFA Chief Executive Officer P.O. BOX 264, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2015-11-19 2022-04-15 Address P.O. BOX 264, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2015-11-19 2022-04-15 Address P.O. BOX 264, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2013-12-02 2015-11-19 Address P.O. BOX 823, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-11-19 Address P.O. BOX 823, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2011-11-23 2013-12-02 Address 164 SHIPLEY RD, FREEHOLD, NY, 12431, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220415002652 2021-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-25
200127060045 2020-01-27 BIENNIAL STATEMENT 2019-11-01
171110006036 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151119006136 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131202006099 2013-12-02 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State