Search icon

MASTER TRANSMISSION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-02 43RD STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOHN STAPAKIS Chief Executive Officer 35-02 43RD ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State