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 |
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 |
---|---|---|
DANIEL P MURPHY | Chief Executive Officer | C/O HANDY & HARMAN, 555 THEODORE FREMD AVE, RYE, NY, United States, 10580 |
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) |
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