Name: | MUFFLER MASTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1994 (30 years ago) |
Date of dissolution: | 12 Jul 2022 |
Entity Number: | 1873326 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 28 BARTLETT STREET, BROOKLYN, NY, United States, 11206 |
Address: | 40 OCEANSIDE AVENUE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MATIASH | DOS Process Agent | 40 OCEANSIDE AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
WILLIAM MATIASH | Chief Executive Officer | 40 OCEANSIDE AVENUE, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-21 | 2023-06-30 | Address | 40 OCEANSIDE AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2006-11-21 | 2023-06-30 | Address | 40 OCEANSIDE AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1996-12-18 | 2006-11-21 | Address | 1153 EAST 72ND ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 2006-11-21 | Address | 28 BARTLETT ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1994-12-06 | 2022-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-12-06 | 2006-11-21 | Address | 1153 E. 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630003456 | 2022-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-12 |
141230002015 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
121210006168 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110104002542 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081204003065 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061121002246 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050615002565 | 2005-06-15 | BIENNIAL STATEMENT | 2004-12-01 |
021204002195 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
001122002299 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
990212002177 | 1999-02-12 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State