M.S.C. PROPERTIES, INC.

Name: | M.S.C. PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1999 (26 years ago) |
Entity Number: | 2359976 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 TRUES DR, WEST ISLIP, NY, United States, 11795 |
Principal Address: | 654 N WELLWOOD AVE, SUITE D #196, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARLENE MUNOZ | DOS Process Agent | 31 TRUES DR, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
DARLENE MUNOZ | Chief Executive Officer | 654 N WELLWOOD AVE, SUITE D #196, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 654 N WELLWOOD AVE, SUITE D #196, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2017-04-05 | 2025-06-23 | Address | 31 TRUES DR, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2013-05-23 | 2025-06-23 | Address | 654 N WELLWOOD AVE, SUITE D #196, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2013-05-23 | 2017-04-05 | Address | 654 N WELLWOOD AVE, SUITE D #196, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2011-04-14 | 2013-05-23 | Address | 656C N WELLWOOD AVE, 196, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623002583 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
170405006702 | 2017-04-05 | BIENNIAL STATEMENT | 2017-03-01 |
130523006073 | 2013-05-23 | BIENNIAL STATEMENT | 2013-03-01 |
110414002005 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090306002727 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State