Search icon

MSOF HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MSOF HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2012 (13 years ago)
Date of dissolution: 07 Aug 2024
Entity Number: 4185229
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ANDREW RABINOWITZ Chief Executive Officer ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-08 2024-08-08 Address ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-08-08 Address ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-01-02 2018-01-02 Address ONE BYRANT PARK, 38TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-11 2024-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-11 2024-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808000903 2024-08-07 CERTIFICATE OF TERMINATION 2024-08-07
220111003679 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200102060976 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007625 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006442 2016-01-05 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State