Entity Number 4354198
Status Active
NameMASMORE CORPORATION
CountyNew York
Date of registration 01 Feb 2013 (12 years ago) 01 Feb 2013
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Address ZIP code 10281
Principal Address C/O REINHARDT SAVIC FOLEY LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address ZIP code 10281
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MASSIMO COCCO
Chief Executive Officer
VIA JACCHIA 18, VICENZA, Italy, 36100
C/O REINHARDT SAVIC FOLEY LLP
DOS Process Agent
200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
2023-04-21
2023-04-21
Address
VIA JACCHIA 18, VICENZA, ITA (Type of address: Chief Executive Officer)
2023-04-21
2023-04-21
Address
VIA JACCHIA 18, VICENZA, 36100, ITA (Type of address: Chief Executive Officer)
2021-03-23
2023-04-21
Address
VIA JACCHIA 18, VICENZA, 36100, ITA (Type of address: Chief Executive Officer)
2020-03-13
2023-04-21
Address
200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2020-03-13
2021-03-23
Address
C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2013-02-01
2023-04-21
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-01
2020-03-13
Address
ATTN: MARIO GAZZOLA ESQ., 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
230421001377
2023-04-21
BIENNIAL STATEMENT
2023-02-01
210323060011
2021-03-23
BIENNIAL STATEMENT
2021-02-01
200313060297
2020-03-13
BIENNIAL STATEMENT
2019-02-01
130201000251
2013-02-01
CERTIFICATE OF INCORPORATION
2013-02-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts