Search icon

MSVP 2002, INC.

Company Details

Name: MSVP 2002, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2711206
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID N. MILLER Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001303138

Latest Filings

Form type:
ADV-E
File number:
801-60774
Filing date:
2003-02-26
File:

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-11 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-03-24 2017-12-04 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231211003402 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211227000151 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191205060047 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-34521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34520 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State