Search icon

MSG CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MSG CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1995 (30 years ago)
Date of dissolution: 28 Oct 2011
Entity Number: 1957666
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ALBA CONST, 801 2ND AVE 5TH FL, NEW YORK, NY, United States, 10017
Principal Address: 301 GREENWICH RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN N SHKRELI Chief Executive Officer 801 2ND AVE, 5TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALBA CONST, 801 2ND AVE 5TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-09-16 2007-09-27 Address ALBA CONSTRUCTION, 106 WEST 32ND ST 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-16 2007-09-27 Address 321 HILL STREET, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2003-09-16 2007-09-27 Address 106 WEST 32ND ST 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-10-12 2003-09-16 Address 321 HILL ST, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1999-10-12 2003-09-16 Address 62 W 39TH ST, STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111028000726 2011-10-28 CERTIFICATE OF DISSOLUTION 2011-10-28
070927002653 2007-09-27 BIENNIAL STATEMENT 2007-09-01
030916002674 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010830002197 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991012002301 1999-10-12 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State