Search icon

MSW CAPITAL, LLC

Branch

Company Details

Name: MSW CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2009 (16 years ago)
Branch of: MSW CAPITAL, LLC, Florida (Company Number L09000091883)
Entity Number: 3869181
ZIP code: 10168
County: Albany
Place of Formation: Florida
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2023-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-09-14 2017-10-05 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-20 2012-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000862 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211014001121 2021-10-14 BIENNIAL STATEMENT 2021-10-14
SR-113970 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113969 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
191004060106 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171005006769 2017-10-05 BIENNIAL STATEMENT 2017-10-01
170913000244 2017-09-13 CERTIFICATE OF AMENDMENT 2017-09-13
151106006304 2015-11-06 BIENNIAL STATEMENT 2015-10-01
131021006257 2013-10-21 BIENNIAL STATEMENT 2013-10-01
120914000297 2012-09-14 CERTIFICATE OF CHANGE 2012-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203270 Consumer Credit 2012-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-29
Termination Date 2012-11-08
Section 1692
Status Terminated

Parties

Name GRIJALVA
Role Plaintiff
Name MSW CAPITAL, LLC
Role Defendant
1203009 Other Statutory Actions 2012-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2012-06-15
Termination Date 2015-03-25
Date Issue Joined 2012-08-05
Section 1692
Status Terminated

Parties

Name BIRD
Role Plaintiff
Name MSW CAPITAL, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State