Name: | MST GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2008 (16 years ago) |
Entity Number: | 3715633 |
ZIP code: | 10022 |
County: | Orange |
Place of Formation: | New York |
Address: | 321 EAST 54 STREET, APT 8-B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN MALDONADO | Agent | 4600 9TH AVE APT 603, BROOKLYN, NY, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 EAST 54 STREET, APT 8-B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALLAN MALDONADO | Chief Executive Officer | 321 E 54 ST, APT 8-B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-11 | 2017-02-28 | Address | PO BOX 1354, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2012-11-05 | 2017-02-28 | Address | 15 GRIMM RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2012-11-05 | 2017-02-28 | Address | 4600 9TH AVE, APT 603, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2008-09-02 | 2014-02-11 | Address | 15 GRIMM ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228002011 | 2017-02-28 | BIENNIAL STATEMENT | 2016-09-01 |
140925006206 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
140211000802 | 2014-02-11 | CERTIFICATE OF CHANGE | 2014-02-11 |
121105002261 | 2012-11-05 | BIENNIAL STATEMENT | 2012-09-01 |
080902000734 | 2008-09-02 | CERTIFICATE OF INCORPORATION | 2008-09-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State