Name: | MASARYK TOWERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1964 (61 years ago) |
Entity Number: | 177081 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 3043500
Type CAP
Name | Role | Address |
---|---|---|
BERNICE MCCALLUM | Chief Executive Officer | 65 COLUMBIA STREET, #21L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
METRO MANAGEMENT DEVELOPMENT, INC. | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
GALLET, DREYER & BERKEY, LLP | DOS Process Agent | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 304350, Par value: 35 |
2025-03-07 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 304350, Par value: 35 |
2024-09-24 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 304350, Par value: 35 |
2024-07-22 | 2024-07-22 | Address | 65 COLUMBIA STREET, #21L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 65 COLUMBIA STREET, #21L, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003330 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220606002725 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200608060685 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180604007868 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006948 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State