Name: | MASSERSON PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2003 (22 years ago) |
Entity Number: | 2864161 |
ZIP code: | 33304 |
County: | Delaware |
Place of Formation: | New York |
Address: | 1632 NE 6th Court, Fort Lauderdale, FL, United States, 33304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1632 NE 6th Court, Fort Lauderdale, FL, United States, 33304 |
Name | Role | Address |
---|---|---|
GREGORY HENDERSON | Chief Executive Officer | 1632 NE 6TH COURT, FORT LAUDERDALE, FL, United States, 33304 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0243-23-226683 | Alcohol sale | 2023-08-17 | 2023-08-17 | 2025-09-30 | 2289 COUNTY HIGHWAY 41, ROXBURY, New York, 12474 | Hotel |
0243-23-226652 | Alcohol sale | 2023-07-28 | 2023-07-28 | 2025-08-31 | 2258 COUNTY HIGHWAY 41, ROXBURY, New York, 12474 | Hotel |
0343-22-223110 | Alcohol sale | 2022-08-17 | 2022-08-17 | 2024-08-31 | 48 COUNTY HWY 41, ROXBURY, New York, 12474 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 1632 NE 6TH COURT, FORT LAUDERDALE, FL, 33304, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-01-04 | Address | 2258 COUNTY HIGHWAY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 2258 COUNTY HIGHWAY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-04 | Address | 2258 COUNTY HIGHWAY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-04 | Address | 733 UPPER PERCH LAKE Road, ANDES, NY, 13731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000769 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
240711001878 | 2024-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-10 |
230906002349 | 2023-09-06 | BIENNIAL STATEMENT | 2023-01-01 |
190109060872 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170809006023 | 2017-08-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State