Search icon

MPS U.S. COMMERCIAL PAPER CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIO SPOSI Chief Executive Officer PIAZZA SALIMBENI 3, SIENA, Italy

History

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)

Filings

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