Name: | SALESMASTER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1961 (64 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 139348 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 303 MARCUS BLVD, 303 MARCUS BLVD, DEER PARK, NY, United States, 11729 |
Principal Address: | 303 MARCUS BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN KURTZ | Chief Executive Officer | 303 MARCUS BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SALESMASTER ASSOCIATES, INC. | DOS Process Agent | 303 MARCUS BLVD, 303 MARCUS BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2019-11-26 | Address | 303 MARCUS BLVD, C/O SALESMAST, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-06-30 | 2018-06-04 | Address | 303 MARCUS BLVD, C/O SALESMASTER, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2003-07-22 | 2016-06-30 | Address | 303 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1997-07-15 | 2003-07-22 | Address | PO BOX 651, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1995-02-08 | 1997-07-15 | Address | 40 BANFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606003058 | 2023-06-06 | CERTIFICATE OF MERGER | 2023-06-06 |
210715002469 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
191126060029 | 2019-11-26 | BIENNIAL STATEMENT | 2019-07-01 |
180604008910 | 2018-06-04 | BIENNIAL STATEMENT | 2017-07-01 |
160630006345 | 2016-06-30 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State