Name: | MSIT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1996 (29 years ago) |
Entity Number: | 2087214 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, 1633 BROADWAY, New York, NY, United States, 10005 |
Principal Address: | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES CHASIN | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MSIT HOLDINGS, INC. | DOS Process Agent | 28 Liberty Street, 1633 BROADWAY, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2024-11-04 | Address | LEGAL DEPT, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-11-01 | 2024-11-04 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2021-01-19 | Address | LEGAL DEPT, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-11-10 | 2018-11-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004068 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221111000163 | 2022-11-11 | BIENNIAL STATEMENT | 2022-11-01 |
210119060286 | 2021-01-19 | BIENNIAL STATEMENT | 2020-11-01 |
181101007318 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161110006143 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State