Name: | MSW ADJUSTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1995 (29 years ago) |
Entity Number: | 1983317 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | 15 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MSW ADJUSTMENT GROUP, INC. | DOS Process Agent | 15 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
GLEN WALKER | Chief Executive Officer | 15 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-10 | 2017-12-01 | Address | 307 SEVENTH AVE / SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-12-10 | 2017-12-01 | Address | 307 SEVENTH AVE / SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2017-12-01 | Address | 307 SEVENTH AVE / SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2001-12-10 | Address | 501 5TH AVENUE, SUITE 2003, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2001-12-10 | Address | 501 FIFTH AVENUE, SUITE 2003, NEW YORK, NY, 10017, 6107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061812 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007045 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202007381 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131210006518 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
091216002377 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State