Name: | MASKA CLOTHING INDUSTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1994 (31 years ago) |
Date of dissolution: | 31 Aug 2000 |
Entity Number: | 1837106 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ARA COSULTANTS INC, 1270 AVE OF AMERICAS STE 2213, NEW YORK, NY, United States, 10020 |
Address: | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD E. CHASE C/O MORRISON COHEN SINGER & WEINSTEIN | DOS Process Agent | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CROTTI RENZO | Chief Executive Officer | MASKA SPA VIA CONTARELLA, 20 SCANDIANO DI REGGIO, EMILIA, Italy |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-09 | 1998-10-08 | Address | % MASKA SPA VIA CONTANELLA, 20, SCANDIANO, DE REGGIO EMILIA, ITA (Type of address: Chief Executive Officer) |
1996-09-09 | 1998-10-08 | Address | 650 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000831000065 | 2000-08-31 | CERTIFICATE OF DISSOLUTION | 2000-08-31 |
981008002600 | 1998-10-08 | BIENNIAL STATEMENT | 1998-07-01 |
960909002831 | 1996-09-09 | BIENNIAL STATEMENT | 1996-07-01 |
940718000279 | 1994-07-18 | CERTIFICATE OF INCORPORATION | 1994-07-18 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State