Search icon

MAESTRO SPECIALTY CORPORATION

Headquarter

Company Details

Name: MAESTRO SPECIALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2006 (19 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 3399131
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 5159 RODNEY BAY LANE, NAPLES, FL, United States, 34113
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
FRANK R SEE Chief Executive Officer 5159 RODNEY BAY LANE, NAPLES, FL, United States, 34113

Links between entities

Type:
Headquarter of
Company Number:
F21000000303
State:
FLORIDA

History

Start date End date Type Value
2021-01-15 2021-12-31 Address 5159 RODNEY BAY LANE, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer)
2020-08-03 2021-12-31 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-08-15 2021-01-15 Address 68 CEDAR LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2016-08-15 2021-01-15 Address 68 CEDAR LANE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2012-12-14 2016-08-15 Address 708 3RD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211231001252 2021-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-30
210115002001 2021-01-15 AMENDMENT TO BIENNIAL STATEMENT 2020-08-01
200803060234 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180824006180 2018-08-24 BIENNIAL STATEMENT 2018-08-01
160815006084 2016-08-15 BIENNIAL STATEMENT 2016-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State