Name: | MASTER STRATEGIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1695191 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 2517, SYRACUSE, NY, United States, 13220 |
Principal Address: | 6101 COURT ST ROAD, SYRACUSE, NY, United States, 13220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2517, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
R. PIERCE DEAN SR | Chief Executive Officer | PO BOX 2517, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-22 | 1995-10-06 | Address | 6700 KIRKVILLE ROAD, SUITE B103, EAST SYRACUSE, NY, 13057, 9373, USA (Type of address: Chief Executive Officer) |
1994-03-22 | 1995-10-06 | Address | 6700 KIRKVILLE ROAD, SUITE B103, EAST SYRACUSE, NY, 13057, 9373, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1995-10-06 | Address | SUITE B103, 6700 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057, 9373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1495769 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970224002427 | 1997-02-24 | BIENNIAL STATEMENT | 1997-01-01 |
951006002232 | 1995-10-06 | BIENNIAL STATEMENT | 1995-01-01 |
940322002197 | 1994-03-22 | BIENNIAL STATEMENT | 1994-01-01 |
930119000311 | 1993-01-19 | CERTIFICATE OF INCORPORATION | 1993-01-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State