Search icon

MASTER PROTECTION CORPORATION

Company Details

Name: MASTER PROTECTION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1989 (36 years ago)
Date of dissolution: 06 Nov 2009
Entity Number: 1359300
ZIP code: 10011
County: Kings
Place of Formation: Delaware
Principal Address: ONE TOWN CENTER ROAD, BOCA RATON, FL, United States, 33486
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES F SPICER Chief Executive Officer ONE TOWN CENTER RD, BOCA RATON, FL, United States, 33486

History

Start date End date Type Value
2007-05-21 2009-06-10 Address ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
2005-06-15 2007-05-21 Address 100 SIMPLEX DR, WESTMINSTER, MA, 01441, USA (Type of address: Principal Executive Office)
2005-06-15 2007-05-21 Address 100 SIMPLEX DR, WESTMINSTER, MA, 01441, USA (Type of address: Chief Executive Officer)
2001-07-25 2005-06-15 Address 12800 UNIVERSITY DR SUITE 400, FT MYERS, FL, 33907, USA (Type of address: Chief Executive Officer)
2001-07-25 2005-06-15 Address 12800 UNIVERSITY DR SUITE 400, FT MYERS, FL, 33907, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091106000594 2009-11-06 CERTIFICATE OF TERMINATION 2009-11-06
090610002176 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070521002646 2007-05-21 BIENNIAL STATEMENT 2007-06-01
050615002281 2005-06-15 BIENNIAL STATEMENT 2005-06-01
010725002410 2001-07-25 BIENNIAL STATEMENT 2001-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State