Search icon

MASON-ART, INC.

Company Details

Name: MASON-ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 207672
ZIP code: 10150
County: New York
Place of Formation: New York
Address: PO BOX 1363 FDR STATION, NEW YORK, NY, United States, 10150
Principal Address: NONE, NONE, NONE

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR DRESCHER Chief Executive Officer PO BOX 1363 FDR STATION, NEW YORK, NY, United States, 10150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1363 FDR STATION, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
1997-04-09 2005-04-08 Address 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-09 2005-04-08 Address 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-04-09 2005-04-08 Address 979 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-06-25 1997-04-09 Address 6 MIDWOOD CROSS, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)
1967-03-07 1987-06-25 Address 45 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112526 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050408002302 2005-04-08 BIENNIAL STATEMENT 2005-03-01
970409002155 1997-04-09 BIENNIAL STATEMENT 1997-03-01
C224105-2 1995-06-19 ASSUMED NAME CORP INITIAL FILING 1995-06-19
B513726-2 1987-06-25 CERTIFICATE OF AMENDMENT 1987-06-25

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-25
Type:
Planned
Address:
11 MORSEL AVE, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-07-29
Type:
FollowUp
Address:
51 WEST 21ST STREET, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-11
Type:
Planned
Address:
51 W 21 STREET, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1986-11-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MASON-ART, INC.
Party Role:
Plaintiff
Party Name:
LEHIGH UPHOLSTERY CORP
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State