M.S.C. PROPERTIES II, INC.

Name: | M.S.C. PROPERTIES II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2000 (25 years ago) |
Entity Number: | 2564292 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 TRUES DRIVE, WEST ISLIP, NY, United States, 11795 |
Principal Address: | 654D N WELLWOOD AVE #196, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARLENE MUNOZ | Chief Executive Officer | 249 MAIN ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
M.S.C. PROPERTIES II, INC. | DOS Process Agent | 31 TRUES DRIVE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-25 | 2020-11-04 | Address | 31 TRUES DR, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2013-02-08 | 2018-10-25 | Address | 654D N WELLWOOD AVE #196, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2006-10-13 | 2013-02-08 | Address | 656 N WELLWOOD AVE #196, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2006-10-13 | 2013-02-08 | Address | 656C N WELLWOOD AVE #196, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2004-11-12 | 2006-10-13 | Address | 31 TRUES DR, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060682 | 2020-11-04 | BIENNIAL STATEMENT | 2020-10-01 |
181025006220 | 2018-10-25 | BIENNIAL STATEMENT | 2018-10-01 |
161011006274 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141223006085 | 2014-12-23 | BIENNIAL STATEMENT | 2014-10-01 |
130208006150 | 2013-02-08 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State