Search icon

MICROSTRATEGY SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHONG LE Chief Executive Officer 1850 TOWERS CRESCENT PLAZA, TYSONS CORNER, VA, United States, 22182

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State