Search icon

MSA94 INC.

Company Details

Name: MSA94 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1997 (28 years ago)
Entity Number: 2180336
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 114 East 32nd Street, NEW YORK, NY, United States, 10016
Principal Address: 114 East 32nd Street, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
NURIYE ERCAN MAGDEN Chief Executive Officer 50 DALY ROAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
MSA94 INC. DOS Process Agent 114 East 32nd Street, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 50 DALY ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address C/O MPA32 INC., 114 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-01-10 2025-02-21 Address C/O NUR ERCAN, 301 E 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-12-02 2011-01-10 Address C/O NUR ERCAN, 301 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-12-02 2025-02-21 Address 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-10-25 2010-12-02 Address 301 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1999-10-18 2006-10-25 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1999-10-18 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-10-18 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221004015 2025-02-21 BIENNIAL STATEMENT 2025-02-21
210921001774 2021-09-21 BIENNIAL STATEMENT 2021-09-21
160225000557 2016-02-25 CERTIFICATE OF AMENDMENT 2016-02-25
111018002898 2011-10-18 BIENNIAL STATEMENT 2011-09-01
110110000207 2011-01-10 CERTIFICATE OF CHANGE 2011-01-10
101202002569 2010-12-02 BIENNIAL STATEMENT 2009-09-01
061025000509 2006-10-25 CERTIFICATE OF CHANGE 2006-10-25
991018002290 1999-10-18 BIENNIAL STATEMENT 1999-09-01
970915000360 1997-09-15 APPLICATION OF AUTHORITY 1997-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State