Search icon

MS SOLAR HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MS SOLAR HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257528
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal 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 SOLAR HOLDINGS INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KATIE MARTIN Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
767F8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
JESSICA HUETTER
Phone:
+1 914-225-1566

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-04 2024-06-03 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004959 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220629001425 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200605061013 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-60835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008181 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State