MESSAGES INC.

Name: | MESSAGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2001 (24 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 2707149 |
ZIP code: | 08542 |
County: | New York |
Place of Formation: | New York |
Address: | 345 WITHERSPOON ST, PRINCETON, NJ, United States, 08542 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MESSAGES INC. | DOS Process Agent | 345 WITHERSPOON ST, PRINCETON, NJ, United States, 08542 |
Name | Role | Address |
---|---|---|
BARBARA ROBERTSHAW | Chief Executive Officer | 345 WITHERSPOON ST, PRINCETON, NJ, United States, 08542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 345 WITHERSPOON ST, PRINCETON, NJ, 08542, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2024-01-23 | Address | 345 WITHERSPOON ST, PRINCETON, NJ, 08542, USA (Type of address: Service of Process) |
2017-12-26 | 2024-01-23 | Address | 345 WITHERSPOON ST, PRINCETON, NJ, 08542, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2017-12-26 | Address | 345 WITHERSPOON ST, PRINCETON, NJ, 08542, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2019-12-03 | Address | 345 WITHERSPOON ST, PRINCETON, NJ, 08542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000756 | 2023-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-29 |
211206000714 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191203061080 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171226006058 | 2017-12-26 | BIENNIAL STATEMENT | 2017-12-01 |
170315006409 | 2017-03-15 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State