Search icon

DISASTER MASTERS INC.

Company Details

Name: DISASTER MASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1980 (45 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 635012
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 146-23 61 ROAD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-23 61 ROAD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
JAMES ROW ALFORD Chief Executive Officer 146-23 61 ROAD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2013-09-25 2013-12-06 Address 146-23 61 ROAD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-02-04 2013-09-25 Address 146-23 61 ROAD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1980-06-23 1993-02-04 Address 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245960 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131206002322 2013-12-06 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01
130925006313 2013-09-25 BIENNIAL STATEMENT 2012-06-01
080625002059 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060612002584 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040827002609 2004-08-27 BIENNIAL STATEMENT 2004-06-01
020626002309 2002-06-26 BIENNIAL STATEMENT 2002-06-01
000622002044 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980604002089 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960710002182 1996-07-10 BIENNIAL STATEMENT 1996-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002469 Trademark 1990-04-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-04-11
Termination Date 1990-04-27
Section 1114

Parties

Name DISASTER MASTERS INC.
Role Plaintiff
Name RECOVERY MANAGE INC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State