Name: | MASTERCRAFT EXTERIORS OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2011 (13 years ago) |
Entity Number: | 4141480 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 330 E MAIN ST, STE 600, ROCKTON, IL, United States, 61072 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W. SPANTON, JR. | Chief Executive Officer | 330 E MAIN ST, STE 600, ROCKTON, IL, United States, 61072 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-13 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151002007358 | 2015-10-02 | BIENNIAL STATEMENT | 2015-09-01 |
130923006418 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
120920000857 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110913000836 | 2011-09-13 | CERTIFICATE OF INCORPORATION | 2011-09-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State