Search icon

MASTERPIECE INTERNATIONAL LIMITED, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MASTERPIECE INTERNATIONAL LIMITED, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2017 (8 years ago)
Entity Number: 5198867
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined602467061
State:
WASHINGTON
Type:
Headquarter of
Company Number:
CORP_58041017
State:
ILLINOIS

Commercial and government entity program

CAGE number:
3FCM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-08
CAGE Expiration:
2029-08-08
SAM Expiration:
2025-08-06

Contact Information

POC:
JAIME SHIRAZI
Corporate URL:
https://masterpieceintl.com

Highest Level Owner

Vendor Certified:
2024-08-08
CAGE number:
7UW01
Company Name:
MAGNATE WORLDWIDE, LLC

Immediate Level Owner

Vendor Certified:
2024-08-08
CAGE number:
7UVZ9
Company Name:
MPI HOLDINGS, INC.

History

Start date End date Type Value
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000090 2023-09-02 BIENNIAL STATEMENT 2023-09-01
211115003161 2021-11-15 BIENNIAL STATEMENT 2021-11-15
SR-80194 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80195 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171116000351 2017-11-16 CERTIFICATE OF PUBLICATION 2017-11-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6660414C2680
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
200000.00
Base And Exercised Options Value:
200000.00
Base And All Options Value:
600000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-10-01
Description:
IMPORT/EXPORT CUSTOMS BROKERAGE SERVICE OT::IGF::OT
Naics Code:
488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
F14PO5400000308455
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4900.00
Base And Exercised Options Value:
4900.00
Base And All Options Value:
4900.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2014-08-15
Description:
IGF::OT::IGF REQUIRED SERVICES ARE NOT PROVIDED BY AGENCY EMPLOYEES. SHIPMENT OF 6 ARTWORKS FROM PARIS TO SACKLER GALLERY
Naics Code:
488999: ALL OTHER SUPPORT ACTIVITIES FOR TRANSPORTATION
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING
Procurement Instrument Identifier:
F14PO5400000300847
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9376.50
Base And Exercised Options Value:
9376.50
Base And All Options Value:
9376.50
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2014-06-02
Description:
IGF::OT::IGF REQUIRED SERVICES ARE NOT PROVIDED BY AGENCY EMPLOYEES. IMPORT AND RE-EXPORT EXHIBITION LOANS
Naics Code:
488999: ALL OTHER SUPPORT ACTIVITIES FOR TRANSPORTATION
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State