Name: | MASTERWORKS DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1991 (34 years ago) |
Date of dissolution: | 30 Dec 2016 |
Entity Number: | 1588428 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 49 WEST 45TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEGAL DEPARTMENT | DOS Process Agent | 49 WEST 45TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILLIAM J. LOVEJOY | Chief Executive Officer | 49 WEST 45TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2011-11-08 | Address | 555 FIFTH AVE., SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1997-10-30 | Address | 555 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2011-11-08 | Address | 555 FIFTH AVE, SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1991-11-08 | 1993-11-05 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
1991-11-08 | 2011-11-08 | Address | 555 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161230000710 | 2016-12-30 | CERTIFICATE OF MERGER | 2016-12-30 |
151102006935 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006647 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111108002344 | 2011-11-08 | BIENNIAL STATEMENT | 2011-11-01 |
091214002194 | 2009-12-14 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State