Search icon

PASTE MASTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASTE MASTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1990 (35 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 1475601
ZIP code: 10023
County: New York
Place of Formation: New York
Address: C/O GEORGE C. KARRAS, 35 W 65TH STREET / 3A, NEW YORK, NY, United States, 10023
Principal Address: 35 W 65TH STREET / 3A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE C. KARRAS, 35 W 65TH STREET / 3A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GEORGE C. KARRAS Chief Executive Officer 35 W 65TH STREET / 3A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1998-10-21 2006-10-18 Address C/O GEORGE C. KARRAS, 35 WEST 65TH ST, 3A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1998-10-21 2006-10-18 Address 35 WEST 65TH ST., 3A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-10-21 2006-10-18 Address 35 WEST 65TH ST., 3A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-10-07 1998-10-21 Address 35 W 65TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-10-07 1998-10-21 Address 35 W 65TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110113000054 2011-01-13 CERTIFICATE OF DISSOLUTION 2011-01-13
061018002300 2006-10-18 BIENNIAL STATEMENT 2006-09-01
041028002723 2004-10-28 BIENNIAL STATEMENT 2004-09-01
030811002308 2003-08-11 BIENNIAL STATEMENT 2002-09-01
000918002244 2000-09-18 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State