Search icon

MSAM HOLDINGS II, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GREGORY J. FLEMING Chief Executive Officer 522 5TH AVENUE, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State