MSUH HOLDINGS II, INC.

Name: | MSUH HOLDINGS II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1996 (29 years ago) |
Date of dissolution: | 10 Aug 2018 |
Entity Number: | 2029394 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MSUH HOLDINGS II, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUSAN LOUISE LUDWIGSON | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2018-05-02 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-05-02 | 2014-05-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-29 | 2010-10-08 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-17 | 2008-04-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180810000560 | 2018-08-10 | CERTIFICATE OF TERMINATION | 2018-08-10 |
180502007175 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006961 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140501006781 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120502006094 | 2012-05-02 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State