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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1081764-DCA | Active | Business | 2001-05-21 | 2025-01-31 |
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) |
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 |
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