Search icon

321 NORTH MAIN STREET HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
321 NORTH MAIN STREET HOLDING CORP. DOS Process Agent 1262 LONG RIDGE RD, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
FAISIL BIBI Chief Executive Officer 1262 LONG RIDGE, STAMFORD, CT, United States, 10500

History

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)

Filings

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