Search icon

MSAS CARGO INTERNATIONAL INC.

Company Details

Name: MSAS CARGO INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1973 (52 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 237907
ZIP code: 10166
County: New York
Place of Formation: Delaware
Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Principal Address: 1350 OLD BAYSHORE BLVD #900, BURLINGAME, CA, United States, 94010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
GIBSON DUNN & CRUTCHER DOS Process Agent 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
MICHAEL FOUNTAIN Chief Executive Officer 1350 OLD BAYSHORE BLVD., #900, BURLINGAME, CA, United States, 94010

History

Start date End date Type Value
1992-12-17 1993-11-10 Address 1350 OLD BAYSHORE BLVD #900, BURLINGAME, CA, 94010, USA (Type of address: Service of Process)
1992-12-17 1997-11-18 Address 1350 OLD BAYSHORE BLVD_#900, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer)
1990-03-27 1992-12-17 Address 1350 BAYSHORE BLVD., BURLINGAME, CA, 94010, USA (Type of address: Service of Process)
1982-10-28 1987-04-06 Name MCGREGOR SEA AND AIR SERVICES (AMERICA) INC.
1981-12-15 1990-03-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070501045 2007-05-01 ASSUMED NAME CORP INITIAL FILING 2007-05-01
981231000636 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
971118002416 1997-11-18 BIENNIAL STATEMENT 1997-11-01
931110002885 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921217002497 1992-12-17 BIENNIAL STATEMENT 1992-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State