Name: | MASTERS OF CEREMONY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 25 May 2011 |
Entity Number: | 3374789 |
ZIP code: | 13218 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 11546, SYRACUSE, NY, United States, 13218 |
Principal Address: | 5 WESTGATE LANE, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 11546, SYRACUSE, NY, United States, 13218 |
Name | Role | Address |
---|---|---|
DAVID COLANGELO | Chief Executive Officer | PO BOX 11546, SYRACUSE, NY, United States, 13218 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-12 | 2007-06-25 | Address | 318 SOUTH CLINTON STREET, SUITE 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525000338 | 2011-05-25 | CERTIFICATE OF DISSOLUTION | 2011-05-25 |
100708002436 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080724002119 | 2008-07-24 | BIENNIAL STATEMENT | 2008-06-01 |
070625000426 | 2007-06-25 | CERTIFICATE OF CHANGE | 2007-06-25 |
060612000805 | 2006-06-12 | CERTIFICATE OF INCORPORATION | 2006-06-12 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State