MASTER STROKE UNLIMITED, INC.

Name: | MASTER STROKE UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1987 (38 years ago) |
Entity Number: | 1195835 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1599 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A RENAUD | DOS Process Agent | 1599 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
MICHAEL A RENAUD | Chief Executive Officer | 1599 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-03 | 1997-08-21 | Address | 1555 RUTGERS STREET, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1993-09-03 | 1997-08-21 | Address | 1555 RUTGERS STREET, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1993-09-03 | 1997-08-21 | Address | 1555 RUTGERS STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1987-08-19 | 1993-09-03 | Address | 1555 RUTGERS ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821002117 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110804002893 | 2011-08-04 | BIENNIAL STATEMENT | 2011-08-01 |
090727003160 | 2009-07-27 | BIENNIAL STATEMENT | 2009-08-01 |
070807003004 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051013002677 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State