Search icon

MASTIC HOME EXTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTIC HOME EXTERIORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1983 (42 years ago)
Entity Number: 860101
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 5020 WESTON PKWY, STE 400, CARY, NC, United States, 27513
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ROSE LEE Chief Executive Officer 5020 WESTON PKWY, STE 400, CARY, NC, United States, 27513

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 5020 WESTON PKWY, STE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-03 2023-08-03 Address 5020 WESTON PKWY, STE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-05-31 Address 5020 WESTON PKWY, STE 400, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-05-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003916 2024-05-31 BIENNIAL STATEMENT 2024-05-31
230803003194 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02
210823002141 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190806060425 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007439 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State