Name: | MSIG HOLDINGS (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1988 (36 years ago) |
Entity Number: | 1300514 |
ZIP code: | 07059 |
County: | New York |
Place of Formation: | New York |
Address: | 15 INDEPENDENCE BLVD, PO BOX 4602, WARREN, NJ, United States, 07059 |
Principal Address: | 15 INDEPENDENCE BLVD, WARREN, NJ, United States, 07059 |
Shares Details
Shares issued 3595
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MSIG HOLDINGS (U.S.A.), INC. | DOS Process Agent | 15 INDEPENDENCE BLVD, PO BOX 4602, WARREN, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
HIRONORI MORIMOTO | Chief Executive Officer | 15 INDEPENDENCE BLVD, WARREN, NJ, United States, 07059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059, 0602, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059, 0602, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-10-01 | Address | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-10-01 | Address | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059, 0602, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 3595, Par value: 0 |
2024-03-01 | 2024-10-01 | Address | 15 INDEPENDENCE BLVD, PO BOX 4602, WARREN, NJ, 07059, USA (Type of address: Service of Process) |
2022-12-27 | 2022-12-27 | Address | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2022-12-27 | 2024-03-01 | Address | 15 INDEPENDENCE BLVD, WARREN, NJ, 07059, 0602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037002 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240301066278 | 2024-03-01 | CERTIFICATE OF AMENDMENT | 2024-03-01 |
221227002841 | 2022-12-23 | CERTIFICATE OF AMENDMENT | 2022-12-23 |
221016000501 | 2022-10-16 | BIENNIAL STATEMENT | 2022-10-01 |
201014060296 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
200102000259 | 2020-01-02 | CERTIFICATE OF AMENDMENT | 2020-01-02 |
190417000110 | 2019-04-17 | CERTIFICATE OF AMENDMENT | 2019-04-17 |
181002007306 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161025006039 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
141014006060 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State