136 WEST MAIN STREET INC.

Name: | 136 WEST MAIN STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1982 (43 years ago) |
Entity Number: | 808204 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | DUNKIN DONUTS, 136 W MAIN ST, BATAVIA, NY, United States, 14020 |
Principal Address: | DUNKIN DONUTS, 136 WEST MAIN ST, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MIKOLAJCZYK | Chief Executive Officer | 136 W MAIN ST, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DUNKIN DONUTS, 136 W MAIN ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-11 | 2006-11-21 | Address | DUNKIN DONUTS, 136 WEST MAINS T, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1996-12-17 | 2005-01-11 | Address | 46 WEST FALL ROAD, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 1996-12-17 | Address | 130 EAST SQUIRE DRIVE, APT. 3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2005-01-11 | Address | 136 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1993-01-22 | 1993-12-09 | Address | 130 E. SQUIRE DR., APT. 3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201006099 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121213006256 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101220002824 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
090108002281 | 2009-01-08 | BIENNIAL STATEMENT | 2008-12-01 |
061121002497 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State