MS SP URBAN HORIZONS, INC.

Name: | MS SP URBAN HORIZONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1996 (29 years ago) |
Date of dissolution: | 02 Mar 2020 |
Entity Number: | 2003251 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1858 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MS SP URBAN HORIZONS, INC. | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 1858 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-01 | 2020-02-28 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2020-02-28 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2014-02-03 | 2016-02-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-02-03 | 2014-02-03 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2012-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302000116 | 2020-03-02 | CERTIFICATE OF TERMINATION | 2020-03-02 |
200228060155 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
180201007537 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007213 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140203006248 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State