Search icon

MASTERPIECE INTERNATIONAL LIMITED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MASTERPIECE INTERNATIONAL LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1989 (36 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 1363427
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 39 BROADWAY, 14TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PARA Chief Executive Officer 1 TOWER LANE, SUITE 2101, OAKBROOK TERRACE, IL, United States, 60181

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 BROADWAY, 14TH FL, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
CORP_58041017
State:
ILLINOIS

Unique Entity ID

CAGE Code:
3FCM9
UEI Expiration Date:
2018-05-20

Business Information

Activation Date:
2017-05-20
Initial Registration Date:
2003-05-08

History

Start date End date Type Value
2013-06-05 2017-05-10 Address 26 COW LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2003-05-21 2013-06-05 Address 26 COW LANE, GREAT NECK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-08-13 2003-05-21 Address 50 BYRON LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-08-13 1999-06-21 Address 90 WASHINGTON STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-08-13 1999-06-21 Address 90 WASHINGTON STREET, 23RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170811000447 2017-08-11 CERTIFICATE OF MERGER 2017-08-11
170510002000 2017-05-10 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
170424000617 2017-04-24 CERTIFICATE OF MERGER 2017-04-24
150602007035 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140401000180 2014-04-01 CERTIFICATE OF AMENDMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State