Name: | MSC CONTRACT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2007 (18 years ago) |
Entity Number: | 3467981 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 515 Broadhollow Road, Suite 1000, Melville, NY, United States, 11747 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MSC CONTRACT MANAGEMENT, INC., COLORADO | 20071165344 | COLORADO |
Headquarter of | MSC CONTRACT MANAGEMENT, INC., FLORIDA | F07000001799 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG POLLI | Chief Executive Officer | 515 BROADHOLLOW ROAD, SUITE 1000, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 75 MAXESS ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 515 BROADHOLLOW ROAD, SUITE 1000, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 515 BROADHAOLLOW ROAD, SUTIE 1000, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2025-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-02-19 | 2025-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-01-14 | 2025-01-10 | Address | 75 MAXESS ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2021-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-26 | 2009-01-14 | Address | ATTN: THOMAS ECCLESTON, SEC., 75 MAXESS ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-01-26 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000699 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230103001824 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210127060450 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190111060737 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170104006297 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150107006481 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130102006428 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
101221002586 | 2010-12-21 | BIENNIAL STATEMENT | 2011-01-01 |
090219000823 | 2009-02-19 | CERTIFICATE OF CHANGE | 2009-02-19 |
090114002098 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State