MICROSTRATEGY SERVICES CORPORATION

Name: | MICROSTRATEGY SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1999 (26 years ago) |
Entity Number: | 2391153 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | Delaware |
Principal Address: | 1850 TOWERS CRESCENT PLAZA, TYSONS CORNER, VA, United States, 22182 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHONG LE | Chief Executive Officer | 1850 TOWERS CRESCENT PLAZA, TYSONS CORNER, VA, United States, 22182 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 1850 TOWERS CRESCENT PLAZA, TYSONS CORNER, VA, 22182, USA (Type of address: Chief Executive Officer) |
2011-07-11 | 2023-06-30 | Address | 1850 TOWERS CRESCENT PLAZA, TYSONS CORNER, VA, 22182, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-01 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-06-29 | 2011-07-11 | Address | 1861 INTERNATIONAL DR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630004137 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
220622003929 | 2022-06-22 | BIENNIAL STATEMENT | 2021-06-01 |
190709060868 | 2019-07-09 | BIENNIAL STATEMENT | 2019-06-01 |
170601006103 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160531006353 | 2016-05-31 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State