Search icon

MSX INTERNATIONAL

Company Details

Name: MSX INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1998 (26 years ago)
Date of dissolution: 31 Mar 2010
Entity Number: 2328209
ZIP code: 48091
County: New York
Place of Formation: Delaware
Foreign Legal Name: MSX INTERNATIONAL ENGINEERING SERVICES, INC.
Fictitious Name: MSX INTERNATIONAL
Address: 1950 CONCEPT DRIVE, WARREN, MI, United States, 48091

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1950 CONCEPT DRIVE, WARREN, MI, United States, 48091

Chief Executive Officer

Name Role Address
PETER M LEGER Chief Executive Officer 1950 CONCEPT DRIVE, WARREN

History

Start date End date Type Value
2006-11-29 2008-12-16 Address 1950 CONCEPT DRIVE, WARREN, 48091, YYY (Type of address: Chief Executive Officer)
2005-01-11 2006-11-29 Address 1950 CONCEPT DR, WARREN, 48091, YYY (Type of address: Chief Executive Officer)
2005-01-11 2006-11-29 Address 1950 CONCEPT DR, WARREN, MI, 48091, USA (Type of address: Service of Process)
2005-01-11 2006-11-29 Address 1950 CONCEPT DR, WARREN, MI, 48091, USA (Type of address: Principal Executive Office)
2002-12-05 2005-01-11 Address 22355 W 11 MILE ROAD, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer)
2002-12-05 2005-01-11 Address 22355 W 11 MILE ROAD, SOUTHFIELD, MI, 48034, USA (Type of address: Service of Process)
2002-12-05 2005-01-11 Address 22355 W 11 MILE ROAD, SOUTHFIELD, MI, 48034, USA (Type of address: Principal Executive Office)
2001-01-10 2002-12-05 Address 275 REX BLVD, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)
2001-01-10 2002-12-05 Address 275 REX BLVD, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2001-01-10 2002-12-05 Address 275 REX BLVD, AUBURN HILLS, MI, 48326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100331000173 2010-03-31 CERTIFICATE OF TERMINATION 2010-03-31
081216002237 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061129002827 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050111002854 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021205002088 2002-12-05 BIENNIAL STATEMENT 2002-12-01
010110002447 2001-01-10 BIENNIAL STATEMENT 2000-12-01
991122000107 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
981223000750 1998-12-23 APPLICATION OF AUTHORITY 1998-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200667 Other Contract Actions 2002-01-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-01-28
Termination Date 2004-08-05
Date Issue Joined 2003-02-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name SUSS
Role Plaintiff
Name MSX INTERNATIONAL
Role Defendant
0109247 Other Contract Actions 2001-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-18
Termination Date 2001-11-02
Section 1441
Status Terminated

Parties

Name SUSS
Role Plaintiff
Name MSX INTERNATIONAL
Role Defendant
0203800 Civil Rights Employment 2002-05-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-05-17
Termination Date 2004-05-18
Date Issue Joined 2002-10-28
Section 2000
Sub Section E
Status Terminated

Parties

Name NAER
Role Plaintiff
Name MSX INTERNATIONAL
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State