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
Name | Role | Address |
---|---|---|
E. KASABA | DOS Process Agent | 515 EAST 79TH STREET, APT. 20D, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
EKMEL KASABA | Chief Executive Officer | 122 EAST 42ND STREET, SUITE 1700, NEW YORK, NY, United States, 10168 |
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) |
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