Name: | C.A. MASTER TILE SETTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2008 (17 years ago) |
Date of dissolution: | 10 Jul 2014 |
Entity Number: | 3654204 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 112 WEST 27TH ST #300, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 WEST 27TH ST #300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ARNON ZADOK | Chief Executive Officer | 112 WEST 27TH ST #300, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2010-06-11 | Address | THIRD FLOOR, 112 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710000617 | 2014-07-10 | CERTIFICATE OF DISSOLUTION | 2014-07-10 |
140416006449 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120601002765 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100611003050 | 2010-06-11 | BIENNIAL STATEMENT | 2010-04-01 |
080404000394 | 2008-04-04 | CERTIFICATE OF INCORPORATION | 2008-04-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State