THE MASTERSON COMPANY, INC.
Headquarter
Name: | THE MASTERSON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1912 (113 years ago) |
Date of dissolution: | 29 Dec 1997 |
Entity Number: | 30709 |
ZIP code: | 53201 |
County: | New York |
Place of Formation: | New York |
Address: | 4023 W NATIONAL AVE, PO BOX 691, MILWAUKEE, WI, United States, 53201 |
Principal Address: | 4023 WEST NATIONAL AVENUE, P.O. BOX 691, MILWAUKEE, WI, United States, 53201 |
Shares Details
Shares issued 583000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BRAODWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4023 W NATIONAL AVE, PO BOX 691, MILWAUKEE, WI, United States, 53201 |
Name | Role | Address |
---|---|---|
JOE A. MASTERSON | Chief Executive Officer | 4023 WEST NATIONAL AVENUE, P.O. BOX 691, MILWAUKEE, WI, United States, 53201 |
Start date | End date | Type | Value |
---|---|---|---|
1981-06-03 | 1989-12-22 | Name | THE TERSON COMPANY,INC. |
1981-04-17 | 1993-03-19 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
1981-04-17 | 1996-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-06-04 | 1981-04-17 | Address | 2 PENN PL, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
1973-05-18 | 1981-04-17 | Shares | Share type: PAR VALUE, Number of shares: 10300000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971229000374 | 1997-12-29 | CERTIFICATE OF MERGER | 1997-12-29 |
960924002337 | 1996-09-24 | BIENNIAL STATEMENT | 1996-06-01 |
000045004104 | 1993-09-03 | BIENNIAL STATEMENT | 1993-06-01 |
930319000329 | 1993-03-19 | CERTIFICATE OF AMENDMENT | 1993-03-19 |
930311002241 | 1993-03-11 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State