Search icon

MASTER TELECOM, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MR. REINIS GRANTS Chief Executive Officer BRIVIBAS STREET, 214M, RIGA, Latvia, LV10-39

History

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)

Filings

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