Name: | M & S MASONRY & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1997 (28 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 2109063 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 995, YONKERS, NY, United States, 10703 |
Principal Address: | 812 PALISADE AVENUE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAO GASPAR | Chief Executive Officer | PO BOX 995, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
MICHAEL B. GASPAR | DOS Process Agent | PO BOX 995, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-18 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-17 | 2022-04-02 | Address | PO BOX 995, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2013-05-17 | 2022-04-02 | Address | PO BOX 995, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2007-03-22 | 2013-05-17 | Address | 812 PALISADE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2003-01-28 | 2007-03-22 | Address | 812 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220402001955 | 2021-08-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-18 |
130517006382 | 2013-05-17 | BIENNIAL STATEMENT | 2013-02-01 |
120713003250 | 2012-07-13 | BIENNIAL STATEMENT | 2011-02-01 |
090218002429 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070322002778 | 2007-03-22 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State