Search icon

MST GROUP, INC.

Company Details

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

Agent

Name Role Address
ALLAN MALDONADO Agent 4600 9TH AVE APT 603, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 EAST 54 STREET, APT 8-B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALLAN MALDONADO Chief Executive Officer 321 E 54 ST, APT 8-B, NEW YORK, NY, United States, 10022

History

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)

Filings

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