Search icon

MASSAND ASSOCIATES INC.

Headquarter

Company Details

Name: MASSAND ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1973 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 235915
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 211-12 UNION TURNPIKE, BAYSIDE, NY, United States, 11364
Principal Address: 2112-12 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSHMITA MASSAND Chief Executive Officer 211-12 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211-12 UNION TURNPIKE, BAYSIDE, NY, United States, 11364

Links between entities

Type:
Headquarter of
Company Number:
0282210
State:
CONNECTICUT

History

Start date End date Type Value
2001-09-28 2005-11-29 Address 85-18 212TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2001-09-28 2005-11-29 Address 85-18 212TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office)
1995-07-14 2001-09-28 Address 85-18 212TH ST., HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
1995-07-14 2001-09-28 Address 85-18 212TH ST., HOLLIS HILL, NY, 11427, USA (Type of address: Principal Executive Office)
1995-07-14 2005-11-29 Address 85-18 212TH ST., HOLLIS HILL, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098034 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051129002234 2005-11-29 BIENNIAL STATEMENT 2005-10-01
010928002583 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991102002386 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971030002394 1997-10-30 BIENNIAL STATEMENT 1997-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State