Name: | MASTER TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3162316 |
ZIP code: | LV10-39 |
County: | Albany |
Place of Formation: | New York |
Address: | BRIVIBAS STREET, 214M, RIGA, Latvia, LV10-39 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MR. REINIS GRANTS | Chief Executive Officer | BRIVIBAS STREET, 214M, RIGA, Latvia, LV10-39 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-10 | 2012-10-30 | Address | 3500 S DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2007-03-13 | 2010-03-10 | Address | BRIVIBAS STREET, 214M, RIGA, LVA (Type of address: Chief Executive Officer) |
2005-02-09 | 2012-07-05 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2005-02-09 | 2010-03-10 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121030000048 | 2012-10-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-10-30 |
120705000272 | 2012-07-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-08-04 |
DP-2137963 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
100310002337 | 2010-03-10 | BIENNIAL STATEMENT | 2009-02-01 |
070313002702 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050209000879 | 2005-02-09 | CERTIFICATE OF INCORPORATION | 2005-02-09 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State