Name: | 260 NORTH MAIN STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1978 (47 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 487832 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 260 NORTH MAIN STREET, NYACK, NY, United States, 10960 |
Principal Address: | 260 MAIN STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELYN LEONARD | Chief Executive Officer | 260 MAIN ST, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 NORTH MAIN STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-20 | 2004-07-15 | Address | 260 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1978-05-12 | 1996-05-20 | Address | 260 NORTH MAIN ST, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140710060 | 2014-07-10 | ASSUMED NAME CORP INITIAL FILING | 2014-07-10 |
DP-1801717 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040715002220 | 2004-07-15 | BIENNIAL STATEMENT | 2004-05-01 |
020522002807 | 2002-05-22 | BIENNIAL STATEMENT | 2002-05-01 |
000516002229 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State