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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GIBSON DUNN & CRUTCHER | DOS Process Agent | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
MICHAEL FOUNTAIN | Chief Executive Officer | 1350 OLD BAYSHORE BLVD., #900, BURLINGAME, CA, United States, 94010 |
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) |
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