M. S. S. CONSTRUCTION CORP.

Name: | M. S. S. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2003361 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 419 E 180TH ST, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANJIT SINGH | DOS Process Agent | 419 E 180TH ST, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
MANJIT SINGH | Chief Executive Officer | 419 E 180TH ST, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-17 | 2010-05-12 | Address | 4197 PARK AVE, SUITE H, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2010-05-12 | Address | 4197 PARK AVE, SUITE H, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2007-07-17 | 2010-05-12 | Address | 4197 PARK AVE, SUITE H, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1996-02-26 | 2007-07-17 | Address | 261 EAST KINGSBRIDGE ROAD, #N61, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143179 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100512002649 | 2010-05-12 | BIENNIAL STATEMENT | 2010-02-01 |
080221003445 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
070717002879 | 2007-07-17 | BIENNIAL STATEMENT | 2006-02-01 |
960226000068 | 1996-02-26 | CERTIFICATE OF INCORPORATION | 1996-02-26 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State