MASTERWORK KITCHENS, INC.

Name: | MASTERWORK KITCHENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739748 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Address: | 97 ROUTE 416, CAMPBELL HALL, NY, United States, 10916 |
Principal Address: | 97 ROUTE 416, SUITE 6, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASTERWORK KITCHENS, INC. | DOS Process Agent | 97 ROUTE 416, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
JOSEPH M MATTA | Chief Executive Officer | 97 ROUTE 416, SUITE 6, CAMPBALL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 97 ROUTE 416, SUITE 6, CAMPBALL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2024-01-30 | Address | 97 ROUTE 416, SUITE 6, CAMPBALL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2024-01-30 | Address | 97 ROUTE 416, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
2009-07-22 | 2013-02-06 | Address | 5 HATFIELD LANE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2009-07-22 | 2013-02-06 | Address | 5 HATFIELD LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130018649 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
190701060525 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170713006062 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150702006456 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130710006221 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State