Name: | MSA PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1999 (26 years ago) |
Entity Number: | 2446549 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 42 BURD ST, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN SNIDER | Chief Executive Officer | 42 BURD ST, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 BURD ST, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-23 | 2006-01-25 | Address | 3 MAIN STREET, NYACK, NY, 10920, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2006-01-25 | Address | 3 MAIN STREET, NYACK, NY, 10920, USA (Type of address: Principal Executive Office) |
1999-12-06 | 2006-01-25 | Address | THREE MAIN STREET, SUITE ONE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002039 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111229002383 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091214002855 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071217002322 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060125002370 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State