Name: | MASAR PROPERTIES N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1980 (45 years ago) |
Date of dissolution: | 23 Apr 2019 |
Entity Number: | 662264 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Address: | 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 489 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIAS MASRI | Chief Executive Officer | 489 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-14 | 2017-12-15 | Address | 500 FIFTH AVENUE, SUITE 2500, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2012-11-14 | 2018-11-01 | Address | 500 FIFTH AVENUE, SUITE 2500, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2012-11-14 | 2018-11-01 | Address | 500 FIFTH AVENUE, SUITE 2500, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2012-11-14 | Address | 500 FIFTH AVENUE / #2500, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2012-11-14 | Address | 500 FIFTH AVENUE / #2500, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423000433 | 2019-04-23 | CERTIFICATE OF MERGER | 2019-04-23 |
181101006853 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
171215000245 | 2017-12-15 | CERTIFICATE OF CHANGE | 2017-12-15 |
161101007365 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006799 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State