Search icon

MASTERTOPPER, INC.

Company Details

Name: MASTERTOPPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4069179
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 West 19th Street, 10th Floor, New York, NY, United States, 10011
Principal Address: 340 East 52nd Street, Apt. 4H, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERIA NAPOLEONE Chief Executive Officer 340 EAST 52ND STREET, APT. 4 H, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 265 EAST 66TH STREET, APT. 14G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 265 EAST 66TH STREET, APT. 14G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-03 Address 5 West 19th Street, 10th Floor, New York, NY, 10011, USA (Type of address: Service of Process)
2023-03-07 2025-03-03 Address 265 EAST 66TH STREET, APT. 14G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-03-05 2023-03-07 Address 265 EAST 66TH STREET, APT. 14G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-03-01 2023-03-07 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-16 2019-03-05 Address 88 LEXINGTON AVENUE, APT. 16F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-04-16 2017-03-01 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-16 2019-03-05 Address 88 LEXINGTON AVENUE, APT. 16F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303004727 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230307001824 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210305060728 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060394 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007514 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150323006344 2015-03-23 BIENNIAL STATEMENT 2015-03-01
140416006547 2014-04-16 BIENNIAL STATEMENT 2013-03-01
111003000181 2011-10-03 CERTIFICATE OF CHANGE 2011-10-03
110317000761 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State