Search icon

MASTR RESORTS INC.

Company Details

Name: MASTR RESORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009621
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 70 ANTHONY STREET, ALEXANDRIA BAY, NY, United States, 13607
Principal Address: 70 ANTHONY ST, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S THOMSON Chief Executive Officer 70 ANTHONY ST, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 ANTHONY STREET, ALEXANDRIA BAY, NY, United States, 13607

Filings

Filing Number Date Filed Type Effective Date
080411002797 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060411002552 2006-04-11 BIENNIAL STATEMENT 2006-03-01
020306002616 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000817002022 2000-08-17 BIENNIAL STATEMENT 2000-03-01
980312002583 1998-03-12 BIENNIAL STATEMENT 1998-03-01
960314000052 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900550 Insurance 1999-04-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1635
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-04-12
Termination Date 2001-04-11
Date Issue Joined 1999-04-12
Pretrial Conference Date 1999-08-18
Section 1332
Status Terminated

Parties

Name MASTR RESORTS INC.
Role Plaintiff
Name MICHIGAN MILLERS
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State