Name: | MS ALTERNATIVES HOLDING C INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2007 (18 years ago) |
Entity Number: | 3527302 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MS ALTERNATIVES HOLDING C INC. | DOS Process Agent | 1585 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANTON KUZMANOV | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-06-10 | 2023-07-10 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-12 | 2019-06-10 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2015-06-12 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002612 | 2023-07-10 | BIENNIAL STATEMENT | 2023-06-01 |
210719001561 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190610060483 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47190 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47191 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170605007059 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150612006222 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130913002079 | 2013-09-13 | BIENNIAL STATEMENT | 2013-06-01 |
130722001237 | 2013-07-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-07-22 |
DP-2051264 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State