Search icon

MSC OF MASSACHUSETTS

Company claim

Is this your business?

Get access!

Company Details

Name: MSC OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1456157
ZIP code: 49696
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: MSC CORPORATION
Fictitious Name: MSC OF MASSACHUSETTS
Address: PO BOX 5863, TRAVERSE CITY, MI, United States, 49696
Principal Address: 463 BOARDMAN VIEW CT, TRAVERSE CITY, MI, United States, 49686

DOS Process Agent

Name Role Address
MARK E JOHNSON DOS Process Agent PO BOX 5863, TRAVERSE CITY, MI, United States, 49696

Chief Executive Officer

Name Role Address
MARK E JOHNSON Chief Executive Officer PO BOX 5863, TRAVERSE CITY, MI, United States, 49696

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1998-07-10 2002-06-11 Address 3850 ELAINE AVE, PORT HURON, MI, 48060, USA (Type of address: Service of Process)
1998-07-10 2002-06-11 Address 3850 ELAINE AVE, PORT HURON, MI, 48060, USA (Type of address: Principal Executive Office)
1998-07-10 2002-06-11 Address 3850 ELAINE AVE, PORT HURON, MI, 48060, USA (Type of address: Chief Executive Officer)
1997-05-01 1998-07-10 Address 3850 ELAINE AVE, PORT HURON, MI, 48060, USA (Type of address: Service of Process)
1997-05-01 1998-07-10 Address C/O MARK JOHNSON, 3850 ELAINE AVE, PORT HURON, MI, 48060, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1893612 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
020611002229 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000607002385 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980710002416 1998-07-10 BIENNIAL STATEMENT 1998-06-01
970505000001 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State