Name: | M.S.Q. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2005 (20 years ago) |
Entity Number: | 3189912 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 215-04 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Address: | 150 Broadhollow Road, Suite PH6, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG ZOLY | Chief Executive Officer | 3 HILLCREST PL, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 Broadhollow Road, Suite PH6, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 3 HILLCREST PL, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2011-06-06 | Address | 215-04 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
2007-04-12 | 2024-08-15 | Address | 3 HILLCREST PL, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2005-04-12 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-12 | 2024-08-15 | Address | 215-04 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002301 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
190819002006 | 2019-08-19 | BIENNIAL STATEMENT | 2019-04-01 |
130506002510 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110606002363 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090330003140 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State