Name: | MILTON SAMUELS ADVERTISING AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1960 (65 years ago) |
Entity Number: | 125411 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Activity Description: | MSA Marketing is a full service advertising and public relations agency. |
Principal Address: | 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Address: | STEPHEN H FINKELSTEIN, 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-532-5151
Website http://msanewyork.com
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANE STARK | Chief Executive Officer | 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEPHEN H FINKELSTEIN, 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-14 | 2004-03-19 | Address | 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2002-01-14 | Address | 270 33 N GRD CNT PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2010-02-09 | Address | STEPHEN H FINKELSTEIN, 565 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-06-30 | 2004-03-19 | Address | 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1981-10-05 | 1995-06-30 | Address | STEPHEN H. FINKELSTEIN, 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120321002652 | 2012-03-21 | BIENNIAL STATEMENT | 2012-01-01 |
100209002535 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
060207002880 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040319002611 | 2004-03-19 | BIENNIAL STATEMENT | 2004-01-01 |
020114002730 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State