Name: | 415 MAIN ST. W., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1978 (47 years ago) |
Date of dissolution: | 15 Dec 2022 |
Entity Number: | 468796 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 415 West Main Street, 415 West Main Street, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 West Main Street, 415 West Main Street, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
ELI N FUTERMAN | Chief Executive Officer | 415 WEST MAIN STREET, 415 WEST MAIN STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-28 | 2002-01-22 | Address | 415 MAIN STREET WEST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1993-03-03 | 2002-01-22 | Address | 415 W MAIN ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2002-01-22 | Address | 415 W MAIN ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1978-01-26 | 1994-04-28 | Address | 415 MAIN ST. W., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215001414 | 2022-12-15 | CERTIFICATE OF MERGER | 2022-12-15 |
220104003485 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102061344 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180104006737 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160112006145 | 2016-01-12 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State