Name: | MSA INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2005 (20 years ago) |
Entity Number: | 3224656 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 450 Exchange, Irvine, CA, United States, 92602 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-509-1336
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN S. JONES | Chief Executive Officer | 450 EXCHANGE, IRVINE, CA, United States, 92602 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1271347-DCA | Inactive | Business | 2007-10-25 | 2012-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 9 MURRAY ST, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-05-14 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-14 | 2023-06-07 | Address | 9 MURRAY ST, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-05-14 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607000811 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
220514000253 | 2022-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-13 |
210603060664 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603062305 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-91133 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
878778 | RENEWAL | INVOICED | 2009-12-08 | 340 | Process Serving Agency License Renewal Fee |
878776 | CNV_TFEE | INVOICED | 2009-12-08 | 6.800000190734863 | WT and WH - Transaction Fee |
878777 | RENEWAL | INVOICED | 2008-01-24 | 340 | Process Serving Agency License Renewal Fee |
852264 | LICENSE | INVOICED | 2007-10-26 | 85 | Process Serving Agency License Fee |
852265 | FINGERPRINT | INVOICED | 2007-10-25 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State