Name: | PROPERTY MASTERS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1991 (33 years ago) |
Date of dissolution: | 04 Dec 2003 |
Entity Number: | 1593717 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | P.O. BOX 218, GREENVILLE, NY, United States, 12083 |
Principal Address: | 321 BIG WOODS RD, FREEHOLD, NY, United States, 12431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 218, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
JOHN MCCARRON | Chief Executive Officer | 321 BIG WOODS ROAD, FREEHOLD, NY, United States, 12431 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2001-12-04 | Address | PO BOX 218, 321 BIG WOODS RD, FREEHOLD, NY, 12431, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 1999-12-31 | Address | PO BOX 218, 100 PINE CREST LANE, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 1999-12-31 | Address | PO BOX 218, 100 PINE CREST LANE, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1997-12-02 | Address | P.O. BOX 218, RT 81, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1997-12-02 | Address | P.O. BOX 218, RT 81, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
1991-12-04 | 1993-01-05 | Address | PO BOX 218, GREENVILLW, NY, 12083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031204000844 | 2003-12-04 | CERTIFICATE OF DISSOLUTION | 2003-12-04 |
011204002388 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
991231002018 | 1999-12-31 | BIENNIAL STATEMENT | 1999-12-01 |
971202002582 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
940110002638 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930105002797 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
911204000016 | 1991-12-04 | CERTIFICATE OF INCORPORATION | 1991-12-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State