Search icon

MS SERVICES LLC

Company Details

Name: MS SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2631023
ZIP code: 10005
County: New York
Place of Formation: Wyoming
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 307-266-3290

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1081764-DCA Active Business 2001-05-21 2025-01-31

History

Start date End date Type Value
2019-01-28 2023-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-30 2012-07-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-30 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-12 2011-09-30 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-10-12 2011-09-30 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2003-12-08 2007-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-12-08 2007-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313002020 2023-03-13 BIENNIAL STATEMENT 2021-04-01
210128060318 2021-01-28 BIENNIAL STATEMENT 2019-04-01
SR-87641 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87640 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170411006392 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150407006521 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130403006161 2013-04-03 BIENNIAL STATEMENT 2013-04-01
120726000635 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120619000098 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
110930000767 2011-09-30 CERTIFICATE OF CHANGE 2011-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566526 RENEWAL INVOICED 2022-12-14 150 Debt Collection Agency Renewal Fee
3283903 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2964902 RENEWAL INVOICED 2019-01-18 150 Debt Collection Agency Renewal Fee
2540635 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1941968 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
489088 RENEWAL INVOICED 2013-01-18 150 Debt Collection Agency Renewal Fee
489089 RENEWAL INVOICED 2010-11-26 150 Debt Collection Agency Renewal Fee
489090 CNV_TFEE INVOICED 2010-11-26 3 WT and WH - Transaction Fee
489092 RENEWAL INVOICED 2009-01-05 150 Debt Collection Agency Renewal Fee
489091 CNV_TFEE INVOICED 2009-01-05 3 WT and WH - Transaction Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State