Search icon

M.S.C. PROPERTIES II, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DARLENE MUNOZ Chief Executive Officer 249 MAIN ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
M.S.C. PROPERTIES II, INC. DOS Process Agent 31 TRUES DRIVE, WEST ISLIP, NY, United States, 11795

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State