Name: | MASTOPIETRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2007 (18 years ago) |
Entity Number: | 3499511 |
ZIP code: | 10162 |
County: | New York |
Place of Formation: | New York |
Address: | 500 east 77th street, apt. 1829, NEW YORK, NY, United States, 10162 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 500 east 77th street, apt. 1829, NEW YORK, NY, United States, 10162 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2024-10-07 | Address | 236 EASTWOODS ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2017-04-26 | 2023-04-01 | Address | CUSHMAN & WAKEFIELD INC, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2007-04-05 | 2017-04-26 | Address | 262 CENTRAL PARK WEST, APT. 4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002935 | 2024-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-27 |
230401000222 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
211026000662 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
201005060656 | 2020-10-05 | BIENNIAL STATEMENT | 2019-04-01 |
170426000396 | 2017-04-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-04-26 |
150511006086 | 2015-05-11 | BIENNIAL STATEMENT | 2015-04-01 |
130430006013 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110503002373 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090402002770 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070920000071 | 2007-09-20 | CERTIFICATE OF PUBLICATION | 2007-09-20 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State