Search icon

MAS ENTERPRISE GROUP INC. (NY)

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAS ENTERPRISE GROUP INC. (NY)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (26 years ago)
Entity Number: 2447955
ZIP code: 11429
County: Nassau
Place of Formation: New York
Address: 21919 112th Ave, STE 222, Queens Village, NY, United States, 11429
Principal Address: 219-19 112 AVE, STE 222, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21919 112th Ave, STE 222, Queens Village, NY, United States, 11429

Chief Executive Officer

Name Role Address
MARK A SALKEY Chief Executive Officer 16482 NW 16TH ST, PEMBROKE PINES, FL, United States, 33028

Links between entities

Type:
Headquarter of
Company Number:
F12000003116
State:
FLORIDA
Type:
Headquarter of
Company Number:
F14000003204
State:
FLORIDA
Type:
Headquarter of
Company Number:
F04000006576
State:
FLORIDA

History

Start date End date Type Value
2023-10-13 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 16482 NW 16TH ST, PEMBROKE PINES, FL, 33028, USA (Type of address: Chief Executive Officer)
2012-01-20 2023-10-13 Address 219-19 112 AVE, STE 222, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2010-01-19 2012-01-20 Address 219-19 112 AVE STE 222, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
2010-01-19 2012-01-20 Address 219-19 112 AVE STE 222, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002178 2023-10-13 BIENNIAL STATEMENT 2021-12-01
171201007178 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161201007347 2016-12-01 BIENNIAL STATEMENT 2015-12-01
131224002163 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120120002586 2012-01-20 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State