Name: | MASTERS POWER PLANT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1989 (36 years ago) |
Date of dissolution: | 21 Feb 1997 |
Entity Number: | 1343015 |
ZIP code: | 24137 |
County: | Monroe |
Place of Formation: | Nevada |
Address: | 16455 SNOW CREEK ROAD, PENHOOK, VA, United States, 24137 |
Principal Address: | 983 FLYNN ROAD, ROCHESTER, NY, United States, 14612 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM E. MASTERS, JR. | Chief Executive Officer | 983 FLYNN ROAD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
WILLIAM E. MASTERS, JR. | DOS Process Agent | 16455 SNOW CREEK ROAD, PENHOOK, VA, United States, 24137 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-11 | 1997-02-21 | Address | 983 FLYNN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Registered Agent) |
1989-04-11 | 1997-02-21 | Address | 983 FLYNN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970221000044 | 1997-02-21 | SURRENDER OF AUTHORITY | 1997-02-21 |
000046001095 | 1993-09-10 | BIENNIAL STATEMENT | 1993-04-01 |
921223002190 | 1992-12-23 | BIENNIAL STATEMENT | 1992-04-01 |
B764790-4 | 1989-04-11 | APPLICATION OF AUTHORITY | 1989-04-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State