Name: | MASTER HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2001 (24 years ago) |
Entity Number: | 2604518 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-02-05 | 2024-10-30 | Address | 1865 PALMER AVE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2013-05-07 | 2024-02-05 | Address | 1865 PALMER AVE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2001-02-09 | 2013-05-07 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002391 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
241030018710 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
240205001710 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
210202060583 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190211060448 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
180815006278 | 2018-08-15 | BIENNIAL STATEMENT | 2017-02-01 |
130507002297 | 2013-05-07 | BIENNIAL STATEMENT | 2013-02-01 |
110405003033 | 2011-04-05 | BIENNIAL STATEMENT | 2011-02-01 |
090512002279 | 2009-05-12 | BIENNIAL STATEMENT | 2009-02-01 |
070131002345 | 2007-01-31 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State