MASTERS OF BRANDING, INC.

Name: | MASTERS OF BRANDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2689275 |
ZIP code: | 10994 |
County: | New York |
Place of Formation: | New York |
Address: | 2 CROSFIELD AVENUE SUITE 210, WEST NYACK, NY, United States, 10994 |
Principal Address: | 8 SPRINGHOLLOW RD, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ZAMBRATTO | Chief Executive Officer | 8 SPRINGHOLLOW RD, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
MICHAEL D. STEGER, LAW OFFICES OF MICHAEL D. STEGER, PC | DOS Process Agent | 2 CROSFIELD AVENUE SUITE 210, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
MICHAEL D. STEGER, LAW OFFICES OF MICHAEL D. STEGER, PC | Agent | 2 CROSFIELD AVENUE SUITE 210, WEST NYACK, NY, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-14 | 2008-03-10 | Address | 174 HUDSON STREET, THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-10-16 | 2007-05-14 | Address | EIGHT SPRINGHOLLOW ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088373 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080310000164 | 2008-03-10 | CERTIFICATE OF CHANGE | 2008-03-10 |
070514000193 | 2007-05-14 | CERTIFICATE OF CHANGE | 2007-05-14 |
031022002938 | 2003-10-22 | BIENNIAL STATEMENT | 2003-10-01 |
011016000244 | 2001-10-16 | CERTIFICATE OF INCORPORATION | 2001-10-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State