Search icon

MSI GROUP, INC.

Company Details

Name: MSI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1357155
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 122 EAST 42ND STREET, SUITE 1700, NEW YORK, NY, United States, 10168
Address: 515 EAST 79TH STREET, APT. 20D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. KASABA DOS Process Agent 515 EAST 79TH STREET, APT. 20D, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
EKMEL KASABA Chief Executive Officer 122 EAST 42ND STREET, SUITE 1700, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
1989-05-31 1993-06-18 Address 30 ROCKEFELLER PLAZA, SUITE 4200, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1606093 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970521002053 1997-05-21 BIENNIAL STATEMENT 1997-05-01
930618002399 1993-06-18 BIENNIAL STATEMENT 1993-05-01
910415000174 1991-04-15 CERTIFICATE OF AMENDMENT 1991-04-15
C017078-8 1989-05-31 CERTIFICATE OF INCORPORATION 1989-05-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State