Name: | M.S. ELECTRONICS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2002 (23 years ago) |
Entity Number: | 2756347 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-18 | 2007-08-13 | Address | 19 INTERSTATE STREET, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35158 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35157 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160405006593 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140513006882 | 2014-05-13 | BIENNIAL STATEMENT | 2014-04-01 |
120427002511 | 2012-04-27 | BIENNIAL STATEMENT | 2012-04-01 |
100511002960 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080422002389 | 2008-04-22 | BIENNIAL STATEMENT | 2008-04-01 |
070813000034 | 2007-08-13 | CERTIFICATE OF CHANGE | 2007-08-13 |
070620000398 | 2007-06-20 | CERTIFICATE OF CHANGE | 2007-06-20 |
020418000331 | 2002-04-18 | APPLICATION OF AUTHORITY | 2002-04-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State