Name: | MS PAWN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1371350 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 350 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STERLING B. BRINKLEY | Chief Executive Officer | C/O MORGAN SCHIFF & CO., INC., 350 PARK AVE., 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-05-27 | 1999-12-20 | Address | % MORGAN SCHIFF & CO INC, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1999-12-20 | Address | % MORGAN SCHIFF & CO INC, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office) |
1989-07-25 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-07-25 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17829 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17828 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1749473 | 2009-01-28 | ANNULMENT OF AUTHORITY | 2009-01-28 |
030829002233 | 2003-08-29 | BIENNIAL STATEMENT | 2003-07-01 |
010808002422 | 2001-08-08 | BIENNIAL STATEMENT | 2001-07-01 |
991220002161 | 1999-12-20 | BIENNIAL STATEMENT | 1999-07-01 |
991018000042 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
930823002114 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
930527002261 | 1993-05-27 | BIENNIAL STATEMENT | 1992-07-01 |
C036950-6 | 1989-07-25 | APPLICATION OF AUTHORITY | 1989-07-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State