Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MASTERS FASHION CENTER, INC.

Cross Reference Name MASTERS, INC.
Filing Information
P16093 11-1895641 09/24/1987 NY INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 11/09/1990 NONE
Principal Address
725 SUMMA AVENUE
WESTBURY, NY 11590
Mailing Address
725 SUMMA AVENUE
WESTBURY, NY 11590
Registered Agent Name & Address C T CORPORATION SYSTEM
8751 W. BROWARD BLVD.
***RESIGNED 01-22-92***
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title PD

BIBLOWITZ, JOSHUA
31 TANNERS ROAD
LAKE SUCCESS, NY

Title V

ZELIN, JEROME
225 ARKANSAS DR.
BROOKLYN, NY

Title S

GREENSPAN, JOSEPH
211 KINGS POINT ROAD
GREAT NECK, NY

Title T

GORDONSON, ROBERT
47 HAZELWOOD DRIVE
JERICHO, NY

Title D

BIBLOWITZ, MAX
199-34 KENO AVENUE
HOLLIS HILLS, NY

Title C

BIBLOWITZ, LOUIS
27009 W GRAND CNTR PKWY
FLORAL PARK, NY

Annual Reports
Report YearFiled Date
1988 06/29/1988
1989 04/17/1989

Document Images
No images are available for this filing.