Search icon

MAST SERVICES LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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