Search icon

MS ALTERNATIVES HOLDING C INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MS ALTERNATIVES HOLDING C INC. DOS Process Agent 1585 Broadway, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANTON KUZMANOV Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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