Search icon

MSA INVESTIGATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN S. JONES Chief Executive Officer 450 EXCHANGE, IRVINE, CA, United States, 92602

Commercial and government entity program

CAGE number:
842H5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2026-10-14
SAM Expiration:
2022-11-11

Contact Information

POC:
JESSICA HAGSTROM
Corporate URL:
www.msainvestigations.com

Highest Level Owner

Vendor Certified:
2021-10-14
CAGE number:
82Q54
Company Name:
MSAS BUYER INC.

Immediate Level Owner

Vendor Certified:
2021-10-14
CAGE number:
3FJS3
Company Name:
MICHAEL STAPLETON ASSOCIATES, LTD.

Licenses

Number Status Type Date End date
1271347-DCA Inactive Business 2007-10-25 2012-02-28

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address 9 MURRAY ST, 2ND FL, NEW YORK, NY, 10007, 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)
2023-06-07 2023-06-07 Address 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-06-27 Address 9 MURRAY ST, 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627000065 2025-06-27 BIENNIAL STATEMENT 2025-06-27
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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State