Name: | DE MASTERS OF SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1985 (40 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 991228 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 83-10 GRAND AVE., ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DREW DE MASTERS | DOS Process Agent | 83-10 GRAND AVE., ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
DREW DE MASTERS | Chief Executive Officer | 840 BROMTON DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-26 | 2022-10-24 | Address | 840 BROMTON DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 2003-03-26 | Address | 83-10 GRAND AVE., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 2013-05-17 | Address | 83-10 GRAND AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1992-10-30 | 2022-10-24 | Address | 83-10 GRAND AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1985-04-22 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221024003168 | 2022-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-06 |
210405061361 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060722 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170407006185 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150407006580 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State