MSAM HOLDINGS II, INC.

Name: | MSAM HOLDINGS II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1996 (29 years ago) |
Date of dissolution: | 05 Dec 2013 |
Entity Number: | 2051370 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 522 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GREGORY J. FLEMING | Chief Executive Officer | 522 5TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2012-07-11 | Address | 1 PARKVIEW PLAZA, STE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office) |
2008-07-28 | 2012-07-11 | Address | 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-07-10 | 2008-07-28 | Address | 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2008-07-28 | Address | 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2004-09-02 | 2006-07-10 | Address | 1221 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205000789 | 2013-12-05 | CERTIFICATE OF TERMINATION | 2013-12-05 |
120711006556 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100817002981 | 2010-08-17 | BIENNIAL STATEMENT | 2010-07-01 |
080728002540 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060710002792 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State