Search icon

MEASUREMENT SPECIALITIES, INC.

Company Details

Name: MEASUREMENT SPECIALITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224429
ZIP code: 10528
County: Suffolk
Place of Formation: New Jersey
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 1000 Lucas Way, Hampton, VA, United States, 23666

Chief Executive Officer

Name Role Address
HAROLD BARKSDALE Chief Executive Officer 1050 WESTLAKES DRIVE, BERWYN, PA, United States, 19312

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1050 WESTLAKES DRIVE, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 501 OAKSIDE AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2021-11-27 2024-03-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-11-27 2024-03-04 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-11-27 2024-03-04 Address 501 OAKSIDE AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2019-04-08 2021-11-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-04-08 2021-11-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-03-29 2021-11-27 Address 501 OAKSIDE AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2016-03-30 2018-03-29 Address 1050 WESTLAKES DR, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2014-03-21 2016-03-30 Address 1000 LUCAS WAY, HAMPTON, VA, 23666, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240304004096 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220308000518 2022-03-08 BIENNIAL STATEMENT 2022-03-01
211127000223 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200319060355 2020-03-19 BIENNIAL STATEMENT 2020-03-01
190408000538 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
180329006276 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160330006040 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140321006279 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120330000386 2012-03-30 APPLICATION OF AUTHORITY 2012-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307235 Other Contract Actions 2013-12-19 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 missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-12-19
Termination Date 2014-11-13
Date Issue Joined 2014-02-24
Section 1125
Status Terminated

Parties

Name SENSARAS, LLC
Role Defendant
Name MEASUREMENT SPECIALITIES, INC.
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State