Search icon

MASADA HOLDINGS INC.

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM SPECTOR Chief Executive Officer 506 LAGUARDIA PL 3RD FLOOR, NEW YORK, NY, United States, 10012

History

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

Filings

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