Name: | MASADA HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2015 (10 years ago) |
Entity Number: | 4775675 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM SPECTOR | Chief Executive Officer | 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-06-29 | 2024-07-24 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-06-29 | 2023-06-29 | Address | 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-07-24 | Address | 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-06-27 | 2023-06-29 | Address | 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2019-06-27 | Address | 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2019-06-27 | Address | 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2016-06-10 | 2023-06-29 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-06-16 | 2023-06-29 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003505 | 2024-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-10 |
230629002370 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210702001812 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190627060174 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
170629006210 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
160610000589 | 2016-06-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-10 |
150616010358 | 2015-06-16 | CERTIFICATE OF INCORPORATION | 2015-06-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State