Search icon

MASTERPIECE INTERNATIONAL LIMITED, LLC

Headquarter

Company Details

Name: MASTERPIECE INTERNATIONAL LIMITED, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2017 (7 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

Links between entities

Type Company Name Company Number State
Headquarter of MASTERPIECE INTERNATIONAL LIMITED, LLC, ILLINOIS CORP_58041017 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3FCM9 Active Non-Manufacturer 2003-05-09 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC JAIME SHIRAZI
Phone +1 212-825-4852
Fax +1 212-425-2724
Address 39 BROADWAY RM 1410, NEW YORK, NY, 10006 3085, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-08-08
CAGE number 7UW01
Company Name MAGNATE WORLDWIDE, LLC
CAGE Last Updated 2022-04-27
Immediate Level Owner
Vendor Certified 2024-08-08
CAGE number 7UVZ9
Company Name MPI HOLDINGS, INC.
CAGE Last Updated 2022-04-27
List of Offerors (0) Information not Available

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

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
170908000223 2017-09-08 APPLICATION OF AUTHORITY 2017-09-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State