MASTIC HOME EXTERIORS, INC.

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROSE LEE | Chief Executive Officer | 5020 WESTON PKWY, STE 400, CARY, NC, United States, 27513 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State