Name: | MAIN FORCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1984 (41 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 912194 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | 315 BULLOCK ROAD, SLINGERLANDS, NY, United States, 12159 |
Principal Address: | 129 BULLOCK ROAD, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION, % PETER C. MIRABILE | DOS Process Agent | 315 BULLOCK ROAD, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
PETER C MIRABILE | Chief Executive Officer | 12 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-17 | 1994-09-23 | Address | 129 BULLOCK ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
1993-07-15 | 1994-03-17 | Address | 12 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 2344, USA (Type of address: Service of Process) |
1993-06-22 | 1993-07-15 | Address | 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1993-01-27 | 1993-07-15 | Address | 14 CORPORATE WOODS BLVD., ALBANY, NY, 12211, 2344, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1993-07-15 | Address | 14 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2344, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1495161 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940923000049 | 1994-09-23 | CERTIFICATE OF CHANGE | 1994-09-23 |
940317000566 | 1994-03-17 | CERTIFICATE OF CHANGE | 1994-03-17 |
930715002525 | 1993-07-15 | BIENNIAL STATEMENT | 1993-04-01 |
930622000478 | 1993-06-22 | CERTIFICATE OF CHANGE | 1993-06-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State