JOHN ROGERS MAINSTREAM, INC.

Name: | JOHN ROGERS MAINSTREAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1985 (40 years ago) |
Date of dissolution: | 06 Nov 2007 |
Entity Number: | 965642 |
ZIP code: | 10028 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 160 EAST 84TH ST, APT 12C, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ROGERS GODUTI | Chief Executive Officer | 160 EAST 84TH ST, APT 12C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 EAST 84TH ST, APT 12C, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-04 | 2007-02-20 | Address | 220 EAST 73RD ST, NEW YORK, NY, 10021, 1821, USA (Type of address: Principal Executive Office) |
1999-03-04 | 2007-02-20 | Address | 220 EAST 73RD ST, NEW YORK, NY, 10021, 1821, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2007-02-20 | Address | 220 EAST 73RD ST, NEW YORK, NY, 10021, 1821, USA (Type of address: Service of Process) |
1995-04-21 | 1999-03-04 | Address | 117 E 77 ST, NEW YORK, NY, 10021, 1821, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 1999-03-04 | Address | 117 E 77 ST, NEW YORK, NY, 10021, 1821, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071106000908 | 2007-11-06 | CERTIFICATE OF DISSOLUTION | 2007-11-06 |
070220002225 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
050204002616 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030114002037 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010117002380 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State