MS FINANCING INC.

Name: | MS FINANCING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1986 (39 years ago) |
Date of dissolution: | 05 Nov 2014 |
Entity Number: | 1047494 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HARVEY BERTRAM MOGENSON | Chief Executive Officer | 1585 BRODWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2012-11-06 | Address | 1585 BRODWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-06 | 2010-10-08 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2006-11-06 | 2012-11-06 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-11-28 | 2006-11-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14576 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141105000206 | 2014-11-05 | CERTIFICATE OF TERMINATION | 2014-11-05 |
141103007475 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006247 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State