Search icon

MASTERPIECE INTERNATIONAL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTERPIECE INTERNATIONAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768350
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 4 PARK AVE SUITE 16E, NEW YORK, NY, United States, 10016
Address: 31 WEST 34TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLANCA M PENA Chief Executive Officer 4 PARK AVE SUITE 16E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WEST 34TH STREET 7TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
31PE0954274 CORPORATE BROKER 2026-06-17
109937811 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 4 PARK AVE SUITE 16E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-15 2024-05-06 Address 31 WEST 34TH STREET 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-11 2024-05-06 Address 4 PARK AVE SUITE 16E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-05-17 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-17 2020-10-15 Address 4 PARK AVENUE / SUITE 16E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000291 2024-05-06 BIENNIAL STATEMENT 2024-05-06
221212002115 2022-12-12 BIENNIAL STATEMENT 2022-05-01
210820002103 2021-08-20 BIENNIAL STATEMENT 2021-08-20
201015000127 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
120622002011 2012-06-22 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State