Name: | MAINSTREAM ACCESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1979 (46 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 548264 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 20 SIGNAL RD, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J PILDER | Chief Executive Officer | 20 SIGNAL RD, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 SIGNAL RD, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-28 | 1997-03-19 | Address | 20 SIGNAL ROAD, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
1994-07-15 | 1997-03-19 | Address | 310 MADISON AVENUE, SUITE 2108, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1997-03-19 | Address | 310 MADISON AVENUE, SUITE 2108, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-05-28 | 1994-07-15 | Address | 310 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1990-08-13 | 1996-03-28 | Address | 310 MADISON AVENUE, SUITE 2108, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170718088 | 2017-07-18 | ASSUMED NAME LLC INITIAL FILING | 2017-07-18 |
DP-1633690 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
970319002401 | 1997-03-19 | BIENNIAL STATEMENT | 1997-03-01 |
960328000639 | 1996-03-28 | CERTIFICATE OF CHANGE | 1996-03-28 |
940715002092 | 1994-07-15 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State