MASSARTRE LTD.

Name: | MASSARTRE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1985 (40 years ago) |
Entity Number: | 969895 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | Gay Real Estate, 177 Seventh Ave, BROOKLYN, NY, United States, 11215 |
Principal Address: | 129-11TH STREET, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-499-8296
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRILL MASS | Chief Executive Officer | 129-11TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ELAINE GAY ESQ | DOS Process Agent | Gay Real Estate, 177 Seventh Ave, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0852779-DCA | Active | Business | 1999-08-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 129-11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-01 | Address | 7 PENN PLAZA, STE 914, BROOKLYN, NY, 10001, USA (Type of address: Service of Process) |
2011-03-11 | 2021-01-04 | Address | 841 BROADWAY, STE 500, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-03-12 | 2011-03-11 | Address | 110 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-12 | 2001-03-12 | Address | 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047178 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230206003379 | 2023-02-06 | BIENNIAL STATEMENT | 2023-01-01 |
210104061013 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130111006233 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110311002758 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545666 | TRUSTFUNDHIC | INVOICED | 2022-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3545667 | RENEWAL | INVOICED | 2022-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
3281833 | TRUSTFUNDHIC | INVOICED | 2021-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281834 | RENEWAL | INVOICED | 2021-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2960483 | RENEWAL | INVOICED | 2019-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
2960482 | TRUSTFUNDHIC | INVOICED | 2019-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481976 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2481975 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2006626 | LICENSEDOC10 | INVOICED | 2015-03-03 | 10 | License Document Replacement |
1858984 | TRUSTFUNDHIC | INVOICED | 2014-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State