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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1950 CONCEPT DRIVE, WARREN, MI, United States, 48091 |
Name | Role | Address |
---|---|---|
PETER M LEGER | Chief Executive Officer | 1950 CONCEPT DRIVE, WARREN |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200667 | Other Contract Actions | 2002-01-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUSS |
Role | Plaintiff |
Name | MSX INTERNATIONAL |
Role | Defendant |
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 |
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