Name: | MASTERPIECE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1883164 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 2941 ATLANTIC AVE., BROOKLYN, NY, United States, 11208 |
Principal Address: | 2009 E. 21ST ST., BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2941 ATLANTIC AVE., BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
HERMAN GOLDZAL | Chief Executive Officer | 2009 E. 21ST ST., BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-10 | 1997-12-18 | Address | 1807 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1713112 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010130002468 | 2001-01-30 | BIENNIAL STATEMENT | 2001-01-01 |
990329002261 | 1999-03-29 | BIENNIAL STATEMENT | 1999-01-01 |
971218002344 | 1997-12-18 | BIENNIAL STATEMENT | 1997-01-01 |
950110000041 | 1995-01-10 | CERTIFICATE OF INCORPORATION | 1995-01-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State