Search icon

MS FINANCING INC.

Company Details

Name: MS FINANCING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1986 (38 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HARVEY BERTRAM MOGENSON Chief Executive Officer 1585 BRODWAY, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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 LAW DEPT, 1633 BROADWAY, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-11-28 2006-11-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-11-28 2006-11-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-11-23 2005-11-28 Address ATTN CHARLENE HERZER, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-11-23 2005-11-28 Address ATTN ANNE LODS, 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

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
101008002034 2010-10-08 BIENNIAL STATEMENT 2010-11-01
061106003181 2006-11-06 BIENNIAL STATEMENT 2006-11-01
051128003158 2005-11-28 BIENNIAL STATEMENT 2004-11-01
991201000992 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
981123002290 1998-11-23 BIENNIAL STATEMENT 1998-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001250 Insurance 2000-10-13 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-13
Termination Date 2000-11-20
Section 1441
Status Terminated

Parties

Name MS FINANCING INC.
Role Plaintiff
Name ROYAL INSURANCE CO.,
Role Defendant
0001250 Insurance 2000-02-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-18
Termination Date 2000-09-13
Date Issue Joined 2000-02-28
Section 1441

Parties

Name MS FINANCING INC.
Role Plaintiff
Name ROYAL INSURANCE CO.,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State