Search icon

MARYLAND SPECIALTY WIRE, INC.

Company Details

Name: MARYLAND SPECIALTY WIRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 years ago)
Entity Number: 1409536
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 COCKEYSVILLE ROAD, COCKEYSVILLE, MD, United States, 21030
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL P MURPHY Chief Executive Officer C/O HANDY & HARMAN, 555 THEODORE FREMD AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2000-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-21 2003-12-17 Address 100 COCKEYSVILLE ROAD, COCKEYSVILLE, MD, 21030, 2151, USA (Type of address: Chief Executive Officer)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2000-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-01-03 2000-01-21 Address 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
1994-01-03 2000-01-21 Address 100 COCKEYSVILLE ROAD, COCKEYSVILLE, MD, 21030, USA (Type of address: Principal Executive Office)
1989-12-26 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-12-26 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18110 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060118002718 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031217002447 2003-12-17 BIENNIAL STATEMENT 2003-12-01
000121002402 2000-01-21 BIENNIAL STATEMENT 1999-12-01
991025000756 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
971210002017 1997-12-10 BIENNIAL STATEMENT 1997-12-01
940103002476 1994-01-03 BIENNIAL STATEMENT 1993-12-01
C089778-4 1989-12-26 APPLICATION OF AUTHORITY 1989-12-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State