Name: | MPS U.S. COMMERCIAL PAPER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1987 (38 years ago) |
Date of dissolution: | 11 May 2004 |
Entity Number: | 1160298 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 55 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 EAST 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIO SPOSI | Chief Executive Officer | PIAZZA SALIMBENI 3, SIENA, Italy |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 2000-01-26 | Address | 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1997-04-23 | 2000-01-26 | Address | PIAZZA SALIMBENI 3, SIENA, 53100, ITA (Type of address: Chief Executive Officer) |
1992-10-29 | 1997-04-23 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1992-10-29 | 2000-01-26 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1997-04-23 | Address | PIAZZA SALIMBENI, 3, SIENA, 53100, ITA (Type of address: Chief Executive Officer) |
1987-04-06 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, USA (Type of address: Registered Agent) |
1987-04-06 | 1992-10-29 | Address | 245 PARK AVE, ATT PRESIDENT, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040511000816 | 2004-05-11 | CERTIFICATE OF TERMINATION | 2004-05-11 |
030411002689 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010501002418 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
000126002290 | 2000-01-26 | BIENNIAL STATEMENT | 1999-04-01 |
991201000959 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
970423002061 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
000049002106 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921029002325 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
B480282-5 | 1987-04-06 | APPLICATION OF AUTHORITY | 1987-04-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State