Entity Name: | MAINSTREAM ACCESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 1989 (36 years ago) |
Branch of: | MAINSTREAM ACCESS INC., NEW YORK (Company Number 548264) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P24040 |
FEI/EIN Number |
132977953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 SIGNAL RD., STANFORD, CT, 06902 |
Mail Address: | 20 SIGNAL RD., STANFORD, CT, 06902 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PILDER RICHARD | President | 20 SIGNAL RD., STANFORD, CT, 06902 |
CAHN DANIEL | Vice President | 12828 NORTHUP WAY, BELLEVUE, WA, 98005 |
ZAK PATRICIA | Secretary | 20 SIGNAL RD., STANFORD, CT, 06902 |
LAVIN EILEEN | Treasurer | 20 SIGNAL RD., STANFORD, CT, 06902 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-15 | 20 SIGNAL RD., STANFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 1996-07-15 | 20 SIGNAL RD., STANFORD, CT 06902 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-20 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1991-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-02-25 |
ANNUAL REPORT | 1996-07-15 |
ANNUAL REPORT | 1995-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State