Search icon

MASON AVENUE HOLDING CORP.

Company Details

Name: MASON AVENUE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (40 years ago)
Entity Number: 959758
ZIP code: 10314
County: Queens
Place of Formation: New York
Address: 651 WILLOWBROOK ROAD, SUITE 205, STATEN ISLAND, NY, United States, 10314
Principal Address: 651 WILLOWBROOK RD, SUITE 205, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL DIMON Chief Executive Officer 651 WILLOWBROOK RD, SUITE 205, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 651 WILLOWBROOK ROAD, SUITE 205, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-10-09 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-18 2011-09-30 Address 80 FAHY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2002-12-18 2011-09-30 Address 80 FAHY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2002-12-18 2011-09-30 Address 1101 CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1984-12-12 2002-12-18 Address 83-75 WOODHAVEN BLVD, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1984-12-12 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210917002417 2021-09-17 BIENNIAL STATEMENT 2021-09-17
181204006266 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141201006287 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006131 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110930002259 2011-09-30 BIENNIAL STATEMENT 2010-12-01
061213002574 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050208003241 2005-02-08 BIENNIAL STATEMENT 2004-12-01
021218002186 2002-12-18 BIENNIAL STATEMENT 2002-12-01
011217000465 2001-12-17 CERTIFICATE OF AMENDMENT 2001-12-17
011211000496 2001-12-11 CERTIFICATE OF AMENDMENT 2001-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800157 Other Personal Injury 2018-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-10
Termination Date 2019-03-12
Date Issue Joined 2018-04-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name ANTONELLI
Role Plaintiff
Name MASON AVENUE HOLDING CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State