MASTER TRANSMISSION, INC.

Name: | MASTER TRANSMISSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1995 (30 years ago) |
Entity Number: | 1957963 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-02 43RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-937-0700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-02 43RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN STAPAKIS | Chief Executive Officer | 35-02 43RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2033638-DCA | Inactive | Business | 2016-02-24 | 2017-07-31 |
0926705-DCA | Inactive | Business | 2003-06-09 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-24 | 2013-10-01 | Address | 30-47 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2009-08-24 | Address | 35-02 43RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-08-21 | 2007-09-10 | Address | 35-02 43RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-09-11 | 2001-08-21 | Address | 35-02 43RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-09-11 | 2007-09-10 | Address | 35-02 43RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001002308 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111004002494 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090824002410 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070910002416 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051116003044 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2453335 | LICENSE REPL | INVOICED | 2016-09-20 | 15 | License Replacement Fee |
2283431 | LICENSE | INVOICED | 2016-02-23 | 255 | Secondhand Dealer General License Fee |
2283430 | FINGERPRINT | INVOICED | 2016-02-23 | 75 | Fingerprint Fee |
2161803 | DCA-SUS | CREDITED | 2015-08-31 | 290 | Suspense Account |
2161804 | PROCESSING | INVOICED | 2015-08-31 | 50 | License Processing Fee |
2142193 | RENEWAL | CREDITED | 2015-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
1686161 | LL VIO | CREDITED | 2014-05-21 | 250 | LL - License Violation |
641073 | CNV_TFEE | INVOICED | 2013-06-20 | 8.470000267028809 | WT and WH - Transaction Fee |
641074 | RENEWAL | INVOICED | 2013-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
641075 | RENEWAL | INVOICED | 2011-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State