Name: | MSP HOLDING I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1995 (29 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1964275 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DENISE M. TORMEY, ESQ., 30 ROCKEFELLER PLAZA 29TH FL., NEW YORK, NY, United States, 10112 |
Principal Address: | 115 EAST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FAITH DICKEY | Chief Executive Officer | 115 EAST 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O RUBIN BAUM LEVIN CONSTANT & FRIEDMAN | DOS Process Agent | ATTN: DENISE M. TORMEY, ESQ., 30 ROCKEFELLER PLAZA 29TH FL., NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-12 | 1995-10-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1553441 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
971118002149 | 1997-11-18 | BIENNIAL STATEMENT | 1997-10-01 |
951020000526 | 1995-10-20 | CERTIFICATE OF AMENDMENT | 1995-10-20 |
951012000497 | 1995-10-12 | CERTIFICATE OF INCORPORATION | 1995-10-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State