Name: | MSHQ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Jul 2022 |
Entity Number: | 2224418 |
ZIP code: | 10007 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 150 greenwich st,, 4 wtc 53rd fl, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
zurich alternative asset management, llc | DOS Process Agent | 150 greenwich st,, 4 wtc 53rd fl, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-03 | 2022-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725002444 | 2022-07-25 | SURRENDER OF AUTHORITY | 2022-07-25 |
220211002500 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200218060110 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180201006928 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160805006780 | 2016-08-05 | BIENNIAL STATEMENT | 2016-02-01 |
150827002032 | 2015-08-27 | BIENNIAL STATEMENT | 2015-02-01 |
080428002511 | 2008-04-28 | BIENNIAL STATEMENT | 2008-02-01 |
980519000205 | 1998-05-19 | CERTIFICATE OF AMENDMENT | 1998-05-19 |
980203000028 | 1998-02-03 | APPLICATION OF AUTHORITY | 1998-02-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State