Name: | MAIN STREET PROVIDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2016 (9 years ago) |
Date of dissolution: | 04 Oct 2018 |
Entity Number: | 4874793 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | 162 MAIN STREET, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAIN STREET PROVIDERS CORP. | DOS Process Agent | 162 MAIN STREET, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
MARY C. WILLIAMSON | Chief Executive Officer | 162 MAIN STREET, CORNWALL, NY, United States, 12518 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004000610 | 2018-10-04 | CERTIFICATE OF DISSOLUTION | 2018-10-04 |
180227006239 | 2018-02-27 | BIENNIAL STATEMENT | 2018-01-01 |
160107010507 | 2016-01-07 | CERTIFICATE OF INCORPORATION | 2016-01-07 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State