Search icon

MSREF II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MSREF II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1994 (31 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 1853325
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001230221

Latest Filings

Form type:
40-APP/A
File number:
812-13291-20
Filing date:
2006-05-19
File:
Form type:
40-APP
File number:
812-13291-20
Filing date:
2006-05-10
File:
Form type:
40-APP/A
File number:
812-13160-20
Filing date:
2005-02-28
File:
Form type:
40-APP/A
File number:
812-13160-20
Filing date:
2005-01-26
File:
Form type:
40-APP
File number:
812-13160-20
Filing date:
2005-01-25
File:

History

Start date End date Type Value
2020-09-10 2022-09-08 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-13 2020-09-10 Address 1585 BROADWAY, 37TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-09-03 2012-09-13 Address 1585 BROADWAY, 37TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-09-18 2010-09-03 Address 1585 BROADWAY, 37TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220908002862 2022-09-07 CERTIFICATE OF TERMINATION 2022-09-07
200910060365 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-22103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180921002004 2018-09-21 BIENNIAL STATEMENT 2018-09-01
120913002290 2012-09-13 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State