Name: | MSEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1999 (26 years ago) |
Entity Number: | 2426526 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 41 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221 |
Address: | 5887 BENT BROOK COURT, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5887 BENT BROOK COURT, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THEODORE G COSTICH MD | Chief Executive Officer | 41 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 41 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-11-10 | 2025-05-23 | Address | 41 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2005-11-15 | Name | MAX & SAM, INC. |
1999-10-06 | 2001-02-22 | Name | 2503 KENSINGTON, INC. |
1999-10-06 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001285 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
100205002690 | 2010-02-05 | BIENNIAL STATEMENT | 2009-10-01 |
071102002896 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
051229002390 | 2005-12-29 | BIENNIAL STATEMENT | 2005-10-01 |
051115000641 | 2005-11-15 | CERTIFICATE OF AMENDMENT | 2005-11-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State