Search icon

M.S. MANAGEMENT ASSOCIATES, INC.

Company Details

Name: M.S. MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1993 (32 years ago)
Entity Number: 1776715
ZIP code: 46204
County: New York
Place of Formation: Delaware
Address: 225 W. WASHINGTON ST., INDIANAPOLIS, IN, United States, 46204
Principal Address: 225 W WASHINGTON ST, INDIANAPOLIS, IN, United States, 46204

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 225 W. WASHINGTON ST., INDIANAPOLIS, IN, United States, 46204

Agent

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

Chief Executive Officer

Name Role Address
DAVID SIMON Chief Executive Officer 225 W. WASHINGTON ST, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 225 W. WASHINGTON ST, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-05 Address 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-22 2019-01-28 Address 225 W. WASHINGTON STREET, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000534 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211207003247 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202060769 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-21178 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21179 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State