Name: | 40 MAIN STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2015 (10 years ago) |
Entity Number: | 4722896 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | P.O. BOX 444, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
40 MAIN STREET, LLC | DOS Process Agent | P.O. BOX 444, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-04-03 | Address | P.O. BOX 444, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2017-12-05 | 2023-03-09 | Address | P.O. BOX 444, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2015-03-10 | 2017-12-05 | Address | P.O. BOX 444, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005294 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230309000661 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210428060140 | 2021-04-28 | BIENNIAL STATEMENT | 2021-03-01 |
171205006197 | 2017-12-05 | BIENNIAL STATEMENT | 2017-03-01 |
170130000456 | 2017-01-30 | CERTIFICATE OF PUBLICATION | 2017-01-30 |
150310010097 | 2015-03-10 | ARTICLES OF ORGANIZATION | 2015-03-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State