Name: | MAST SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2001 (24 years ago) |
Entity Number: | 2602984 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-12 | 2011-09-01 | Address | ATTN: LINDA DOYON GLAHN, 2 CANAL PARK, CAMBRIDGE, MA, 02141, USA (Type of address: Service of Process) |
2005-02-24 | 2009-02-12 | Address | ATTN: DANA VITTUM, 2 CANAL PARK, CAMBRIDGE, MA, 02141, USA (Type of address: Service of Process) |
2003-02-12 | 2005-02-24 | Address | C/O MONITOR COMPANY GROUP LP, 2 CANAL PARK, CAMBRIDGE, MA, 02141, USA (Type of address: Service of Process) |
2002-04-03 | 2003-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-03 | 2011-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-02-06 | 2002-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-06 | 2002-04-03 | Address | MICHELIN HOUSE 81 FULHAM ROAD, LONDON, GBR (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32791 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32790 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110901000508 | 2011-09-01 | CERTIFICATE OF CHANGE | 2011-09-01 |
110311002366 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090212003006 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070207002183 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
050224002755 | 2005-02-24 | BIENNIAL STATEMENT | 2005-02-01 |
030212002325 | 2003-02-12 | BIENNIAL STATEMENT | 2003-02-01 |
020403000340 | 2002-04-03 | CERTIFICATE OF CHANGE | 2002-04-03 |
010417000624 | 2001-04-17 | AFFIDAVIT OF PUBLICATION | 2001-04-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State