Name: | MASON-MCBRIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2006 (19 years ago) |
Entity Number: | 3334117 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 2301 N BIG BEAVER, #400, TROY, MI, United States, 48084 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
W. MICHAEL MCBRIDE | Chief Executive Officer | PO BOX 7028, TROY, MI, United States, 48007 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-25 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-25 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-15 | 2011-07-25 | Address | 2301 W BIG BEAVER RD, TROY, MI, 48084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101000104 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
110725000631 | 2011-07-25 | CERTIFICATE OF CHANGE | 2011-07-25 |
100503002470 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
080321002699 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060315000376 | 2006-03-15 | APPLICATION OF AUTHORITY | 2006-03-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State