MSTE HOLDINGS, INC.

Name: | MSTE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1998 (27 years ago) |
Date of dissolution: | 14 Jul 2008 |
Entity Number: | 2288435 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 370 7TH AVE, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUNDEEP BHAN | Chief Executive Officer | 370 7TH AVE, 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 7TH AVE, 11TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-05 | 2004-09-30 | Address | ATTN CEO, 330 7TH AVE, STE 16N, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-08-05 | 2004-09-30 | Address | 330 7TH AVE, STE 16N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-08-05 | 2004-09-30 | Address | 330 7TH AVE, STE 16N, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-08-14 | 2002-08-05 | Address | 59 MAIDEN LANE, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2000-08-14 | 2002-08-05 | Address | 59 MAIDEN LANE, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080714000704 | 2008-07-14 | CERTIFICATE OF TERMINATION | 2008-07-14 |
061010000237 | 2006-10-10 | CERTIFICATE OF AMENDMENT | 2006-10-10 |
060830002799 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
040930002433 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020805002194 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State