Search icon

MSM, INC.

Headquarter

Company Details

Name: MSM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2000 (25 years ago)
Date of dissolution: 03 Sep 2009
Entity Number: 2510878
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1006 6TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MSM, INC., COLORADO 20191494801 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GCJLUH2FPMQ9 2024-05-22 855 HARD RD, WEBSTER, NY, 14580, 8949, USA 855 HARD ROAD, WEBSTER, NY, 14580, 3016, USA

Business Information

Doing Business As MSM INC
URL www.msmxp.com
Division Name MSM INC.
Division Number MSM INC.
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-05-25
Initial Registration Date 2006-03-31
Entity Start Date 1993-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 337212, 541410, 541613, 561920, 712110
Product and Service Codes C1AB, E1PB, R408, R706, T006

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA M SHULTZ
Role CEO
Address 855 HARD ROAD, WEBSTER, NY, 14580, USA
Government Business
Title PRIMARY POC
Name DONNA M SHULTZ
Role CEO
Address 855 HARD ROAD, WEBSTER, NY, 14580, USA
Past Performance
Title PRIMARY POC
Name KELSEY CALACI
Role DIRECTOR OF SALES & MARKETING
Address 855 HARD ROAD, WEBSTER, NY, 14580, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSM 401(K) PROFIT SHARING PLAN 2023 161437999 2024-10-08 MSM INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 5852324020
Plan sponsor’s address 855 HARD ROAD, WEBSTER, NY, 14580
MSM 401(K) PROFIT SHARING PLAN 2022 161437999 2023-10-13 MSM INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 5852324020
Plan sponsor’s address 855 HARD ROAD, WEBSTER, NY, 14580
MSM 401(K) PROFIT SHARING PLAN 2021 161437999 2022-10-14 MSM INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 5852324020
Plan sponsor’s address 855 HARD ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MOLLY GREENE
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing MOLLY GREENE
MSM 401(K) PROFIT SHARING PLAN 2020 161437999 2021-07-16 MSM INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 5852324020
Plan sponsor’s address 855 HARD ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing LAURIE KAMAL
Role Employer/plan sponsor
Date 2021-07-16
Name of individual signing LAURIE KAMAL
MIRROR SHOW MANAGEMENT 401(K) PROFIT SHARING PLAN 2019 161437999 2020-10-14 MSM INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541400
Sponsor’s telephone number 5852324020
Plan sponsor’s address 855 HARD ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LAURIE KAMAL
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing LAURIE KAMAL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1006 6TH AVENUE, NEW YORK, NY, United States, 10018

Agent

Name Role Address
PAUL COHEN Agent 1006 SIXTH AVENUE, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
PAUL COHEN Chief Executive Officer 1006 6TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-05-17 2002-06-06 Address 1006 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090903000080 2009-09-03 CERTIFICATE OF DISSOLUTION 2009-09-03
040609002335 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020606002150 2002-06-06 BIENNIAL STATEMENT 2002-05-01
000517000075 2000-05-17 CERTIFICATE OF INCORPORATION 2000-05-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State