Search icon

MASH ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MASH ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2207081
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 160 GREENTREE DR / SUITE 101, DOVER, DE, United States, 19804
Address: 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PRESTON GOLDEN Chief Executive Officer 160 GREENTREE DR / SUITE 101, DOVER, DE, United States, 19904

History

Start date End date Type Value
2004-03-29 2008-01-23 Address 1000 EAST WILLIAM ST SUITE 204, CARSON CITY, NV, 89701, USA (Type of address: Principal Executive Office)
2004-03-29 2008-01-23 Address 1000 EAST WILLIAM ST SUITE 204, CARSON CITY, NV, 89701, USA (Type of address: Chief Executive Officer)
2002-07-11 2008-01-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-02-20 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-02-20 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1814347 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091222002339 2009-12-22 BIENNIAL STATEMENT 2009-12-01
080123002447 2008-01-23 BIENNIAL STATEMENT 2007-12-01
040329002530 2004-03-29 BIENNIAL STATEMENT 2003-12-01
020711000433 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State