Search icon

MSL, P.A.

Company Details

Name: MSL, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 2004 (21 years ago)
Entity Number: 3124445
ZIP code: 32801
County: Westchester
Address: 255 S ORANGE AVE / SUITE 600, ORLANDO, FL, United States, 32801

Chief Executive Officer

Name Role Address
KEVIN MURPHY Chief Executive Officer 255 S ORANGE AVE / SUITE 600, ORLANDO, FL, United States, 32801

DOS Process Agent

Name Role Address
MSL, P.A. DOS Process Agent 255 S ORANGE AVE / SUITE 600, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2018-11-08 2022-12-07 Address 255 S ORANGE AVE / SUITE 600, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2016-12-28 2022-12-07 Address 255 S ORANGE AVE / SUITE 600, ORLANDO, FL, 32801, USA (Type of address: Service of Process)
2016-12-28 2018-11-08 Address 255 S ORANGE AVE / SUITE 600, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2010-11-16 2016-12-28 Address 1201 S ORLANDO AVE / SUITE 400, WINTER PARK, FL, 32789, USA (Type of address: Service of Process)
2010-11-16 2016-12-28 Address 1201 S ORLANDO AVE / SUITE 400, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230110002114 2023-01-10 BIENNIAL STATEMENT 2022-11-01
221207001017 2022-11-22 CERTIFICATE OF AMENDMENT 2022-11-22
200429000703 2020-04-29 CERTIFICATE OF AMENDMENT 2020-04-29
181108006118 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161228006228 2016-12-28 BIENNIAL STATEMENT 2016-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State