Search icon

MSG EDEN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MSG EDEN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1995 (30 years ago)
Date of dissolution: 25 Aug 2015
Entity Number: 1899805
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS S. SMITH, JR. Chief Executive Officer TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

History

Start date End date Type Value
2013-02-21 2015-03-02 Address TWO PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
2013-02-21 2015-03-02 Address TWO PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
2001-07-18 2013-02-21 Address 1111 STEWART AVE, BETHPAGE, NY, 11714, 3518, USA (Type of address: Principal Executive Office)
2001-07-18 2013-02-21 Address 1111 STEWART AVE, BETHPAGE, NY, 11714, 3518, USA (Type of address: Chief Executive Officer)
1997-04-14 2001-07-18 Address TWO PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150825000239 2015-08-25 CERTIFICATE OF TERMINATION 2015-08-25
150302006084 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130221002225 2013-02-21 BIENNIAL STATEMENT 2011-03-01
100128002860 2010-01-28 BIENNIAL STATEMENT 2009-03-01
071030002050 2007-10-30 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State