Name: | MASTRO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1949 (76 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 62710 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 JOHN ST., YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESTO DYECHEM CO., INC. | DOS Process Agent | 45 JOHN ST., YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1960-12-02 | 1962-05-18 | Name | PRESTO DYECHEM CO., INC. |
1956-05-07 | 1961-01-12 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
1949-08-08 | 1960-12-02 | Name | PRESTO BEVERAGE CORPORATION |
1949-08-08 | 1956-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1949-08-08 | 1960-12-02 | Address | 834 STERLING PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C259161-2 | 1998-04-17 | ASSUMED NAME CORP INITIAL FILING | 1998-04-17 |
DP-917967 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
326645 | 1962-05-18 | CERTIFICATE OF AMENDMENT | 1962-05-18 |
326646 | 1962-05-18 | CERTIFICATE OF MERGER | 1962-05-18 |
250108 | 1961-01-12 | CERTIFICATE OF AMENDMENT | 1961-01-12 |
243418 | 1960-12-02 | CERTIFICATE OF AMENDMENT | 1960-12-02 |
17354 | 1956-05-07 | CERTIFICATE OF AMENDMENT | 1956-05-07 |
7569-128 | 1949-08-08 | CERTIFICATE OF INCORPORATION | 1949-08-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State