Search icon

MST INSURANCE SERVICES

Company Details

Name: MST INSURANCE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096877
ZIP code: 90501
County: Albany
Place of Formation: Indiana
Foreign Legal Name: MST INSURANCE SOLUTIONS, INC.
Fictitious Name: MST INSURANCE SERVICES
Address: 21241 WESTERN AVENUE, SUITE 200, TORRANCE, CA, United States, 90501
Principal Address: 21241 S WESTERN AVENUE, SUITE 200, TORRANCE, CA, United States, 90501

DOS Process Agent

Name Role Address
MST INSURANCE SOLUTIONS, INC. DOS Process Agent 21241 WESTERN AVENUE, SUITE 200, TORRANCE, CA, United States, 90501

Chief Executive Officer

Name Role Address
DAISUKE NAKAMURA Chief Executive Officer 21241 S WESTERN AVENUE, SUITE 200, TORRANCE, CA, United States, 90501

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 21241 S WESTERN AVENUE, SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-14 Address 21241 WESTERN AVENUE, SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 21241 S WESTERN AVENUE, SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-14 Address 21241 S WESTERN AVENUE, SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-05-01 Address 21241 WESTERN AVENUE SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514002414 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230501001317 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210603000450 2021-06-03 CERTIFICATE OF AMENDMENT 2021-06-03
210504061766 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061558 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State