Name: | 321 NORTH MAIN STREET HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1985 (40 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 985980 |
ZIP code: | 06903 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1262 LONG RIDGE RD, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
321 NORTH MAIN STREET HOLDING CORP. | DOS Process Agent | 1262 LONG RIDGE RD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
FAISIL BIBI | Chief Executive Officer | 1262 LONG RIDGE, STAMFORD, CT, United States, 10500 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-01 | 2022-05-25 | Address | 1262 LONG RIDGE RD, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
2007-04-25 | 2021-04-01 | Address | 1262 LONG RIDGE RD, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
1997-05-08 | 2007-04-25 | Address | 321 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-01-21 | 2007-04-25 | Address | 321 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1993-01-21 | 2022-05-25 | Address | 1262 LONG RIDGE, STAMFORD, CT, 10500, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525000026 | 2022-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-24 |
210401060883 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
130408006034 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110415002931 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090326002902 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State