Search icon

MSC ACQUISITION CORP. III

Company Details

Name: MSC ACQUISITION CORP. III
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1998 (27 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 2253359
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 515 Broadhollow Road, Melville, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIK GERSHWIND Chief Executive Officer 515 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-17 2023-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-17 2023-09-17 Address 75 MAXESS ROAD, MELVILLE, NY, 11747, 3151, USA (Type of address: Chief Executive Officer)
2023-09-17 2023-09-17 Address 515 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-09-17 2023-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-22 2023-09-17 Address 75 MAXESS ROAD, MELVILLE, NY, 11747, 3151, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230917000058 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
220519003775 2022-05-19 BIENNIAL STATEMENT 2022-04-01
200417060334 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180413006319 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160421006152 2016-04-21 BIENNIAL STATEMENT 2016-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State