Search icon

THE MASTERSON COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BRAODWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4023 W NATIONAL AVE, PO BOX 691, MILWAUKEE, WI, United States, 53201

Chief Executive Officer

Name Role Address
JOE A. MASTERSON Chief Executive Officer 4023 WEST NATIONAL AVENUE, P.O. BOX 691, MILWAUKEE, WI, United States, 53201

Links between entities

Type:
Headquarter of
Company Number:
CORP_01082795
State:
ILLINOIS

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State