Name: | MASQUERADE BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1989 (36 years ago) |
Entity Number: | 1378465 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801 SECOND AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN TROIANO | Chief Executive Officer | 801 SECOND AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 SECOND AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-21 | 2011-08-18 | Address | 801 SECOND AVENUE / ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-08-21 | 2011-08-18 | Address | 801 SECOND AVENUE / ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2011-08-18 | Address | 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-08-08 | 2007-08-21 | Address | 801 SECOND AVE ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-09-27 | 2007-08-21 | Address | 801 SECOND AVE, ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818002149 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090810002988 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070821002600 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051027002159 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030808002698 | 2003-08-08 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State