Search icon

MSC DIRECT LINE, INC.

Headquarter

Company Details

Name: MSC DIRECT LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1998 (26 years ago)
Date of dissolution: 08 Oct 2013
Entity Number: 2324690
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 75 MAXESS ROAD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

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 75 MAXESS ROAD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
88b54ac2-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
565f69bf-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2006-12-06 2012-12-03 Address 75 MAXESS ROAD, MELVILLE, NY, 11747, 3151, USA (Type of address: Chief Executive Officer)
2005-01-21 2010-11-12 Address 75 MAXESS ROAD, MELVILLE, NY, 11747, 3151, USA (Type of address: Service of Process)
2005-01-21 2006-12-06 Address 75 MAXESS ROAD, MELVILLE, NY, 11747, 3151, USA (Type of address: Chief Executive Officer)
2004-05-17 2005-01-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-01-21 2005-01-21 Address 75 MAXESS ROAD, MELVILLE, NY, 11747, 3151, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131008000068 2013-10-08 CERTIFICATE OF DISSOLUTION 2013-10-08
121203006025 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101112002944 2010-11-12 BIENNIAL STATEMENT 2010-12-01
090211002849 2009-02-11 BIENNIAL STATEMENT 2008-12-01
061206002172 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State