Name: | MSG HOLDINGS 1 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1993 (32 years ago) |
Entity Number: | 1731227 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 414 MAIN ST, STE 202, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MSG HOLDINGS 1 INC | DOS Process Agent | 414 MAIN ST, STE 202, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
MERYLE S GITTO | Chief Executive Officer | 414 MAIN ST, STE 202, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 414 MAIN ST, STE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 414 MAIN ST, STE 202, PORT JEFFERSON, NY, 11777, 1659, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2023-06-01 | Address | 414 MAIN ST, STE 202, PORT JEFFERSON, NY, 11777, 1659, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2023-06-01 | Address | 414 MAIN ST, STE 202, PORT JEFFERSON, NY, 11777, 1659, USA (Type of address: Service of Process) |
2008-08-20 | 2011-06-30 | Address | 414 MAIN STREET - SUITE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002386 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211014001441 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
190708060009 | 2019-07-08 | BIENNIAL STATEMENT | 2019-06-01 |
170726006075 | 2017-07-26 | BIENNIAL STATEMENT | 2017-06-01 |
160823006106 | 2016-08-23 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State