MSX INTERNATIONAL

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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State