Search icon

THE MASQUE SOUND AND RECORDING CORPORATION

Headquarter

Company Details

Name: THE MASQUE SOUND AND RECORDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1936 (89 years ago)
Entity Number: 49063
ZIP code: 07073
County: New York
Place of Formation: New York
Address: 21 East Union Avenue, East Rutherford, NJ, United States, 07073
Principal Address: 21 EAST UNION AVE, EAST RUTHERFORD, NJ, United States, 07073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
GEOFFREY M. SHEARING DOS Process Agent 21 East Union Avenue, East Rutherford, NJ, United States, 07073

Chief Executive Officer

Name Role Address
GEOFFREY M. SHEARING Chief Executive Officer 21 EAST UNION AVE, EAST RUTHERFORD, NJ, United States, 07073

Links between entities

Type:
Headquarter of
Company Number:
P39822
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65951509
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VHWKMG9VJFS1
CAGE Code:
1XLE2
UEI Expiration Date:
2025-04-12

Business Information

Activation Date:
2024-04-16
Initial Registration Date:
2002-03-12

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 21 EAST UNION AVE, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2022-06-08 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 21000, Par value: 0.01
2018-02-23 2024-02-29 Address 21 EAST UNION AVE, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2014-08-20 2024-02-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-20 2024-02-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003103 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220305000003 2022-03-05 BIENNIAL STATEMENT 2022-02-01
200206060146 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180223006199 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160222006223 2016-02-22 BIENNIAL STATEMENT 2016-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State