Search icon

MSIG HOLDINGS (U.S.A.), INC.

Company Details

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

DOS Process Agent

Name Role Address
MSIG HOLDINGS (U.S.A.), INC. DOS Process Agent 15 INDEPENDENCE BLVD, PO BOX 4602, WARREN, NJ, United States, 07059

Chief Executive Officer

Name Role Address
HIRONORI MORIMOTO Chief Executive Officer 15 INDEPENDENCE BLVD, WARREN, NJ, United States, 07059

History

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)

Filings

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