Search icon

MSB & ME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MSB & ME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1992 (33 years ago)
Date of dissolution: 08 Jun 2015
Entity Number: 1688366
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW S. BAER Chief Executive Officer 685 WEST END AVE, 6E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
MATTHEW S. BAER DOS Process Agent 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-02-06 2012-12-26 Address 685 WEST END AVE, 6E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-02-06 2012-12-26 Address 685 WEST END AVE, 6E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2003-02-06 2012-12-26 Address 685 WEST END AVE, 6E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1994-01-20 2003-02-06 Address 685 WEST END AVENUE, APT. 6E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1994-01-20 2003-02-06 Address 685 WEST END AVENUE, APT. 6E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150608000170 2015-06-08 CERTIFICATE OF DISSOLUTION 2015-06-08
121226006165 2012-12-26 BIENNIAL STATEMENT 2012-12-01
081208002336 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070110002195 2007-01-10 BIENNIAL STATEMENT 2006-12-01
030206002268 2003-02-06 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State