Name: | MISTER MAESTRO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2002 (23 years ago) |
Date of dissolution: | 19 Aug 2022 |
Entity Number: | 2812849 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH ST, STE 2000, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMEO WEALTH 7 CREATIVE MNGMT INC. | DOS Process Agent | 225 WEST 34TH ST, STE 2000, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
DAVID STERN | Chief Executive Officer | 225 WEST 34TH ST, STE 2000, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-26 | 2023-01-13 | Address | 225 WEST 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2013-04-26 | 2023-01-13 | Address | 225 WEST 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2010-09-29 | 2013-04-26 | Address | C/O CAMEO WIND CREATIVE MGMT, 14 PENN PLAZA, #1100, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
2010-09-29 | 2013-04-26 | Address | C/O CAMEO WIND CREAIVE MGMT, 14 PENN PLAZA, #1100, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2004-12-22 | 2013-04-26 | Address | 225 WEST 34TH ST, SUITE 1100, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113004177 | 2022-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-19 |
170605007632 | 2017-06-05 | BIENNIAL STATEMENT | 2016-09-01 |
130426002472 | 2013-04-26 | BIENNIAL STATEMENT | 2012-09-01 |
100929002389 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080908002489 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State