GODADDY MSH INC.

Name: | GODADDY MSH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2012 (13 years ago) |
Entity Number: | 4280590 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 100 S. MILL AVENUE, SUITE 1600, TEMPE, AZ, United States, 85281 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICK DADDARIO | Chief Executive Officer | 11269 N. 119TH WAY, SCOTTSDALE, AZ, United States, 85259 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 14455 N HAYDEN ROAD, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 2155 EAST GODADDY WAY, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 11269 N. 119TH WAY, SCOTTSDALE, AZ, 85259, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-09 | Address | 14455 N HAYDEN ROAD, SCOTTSDALE, AZ, 85260, USA (Type of address: Service of Process) |
2020-01-14 | 2020-08-03 | Address | 14455 N HAYDEN ROAD, SCOTTSDALE, AZ, 85260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809003323 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
220818003278 | 2022-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
200803063206 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200114060548 | 2020-01-14 | BIENNIAL STATEMENT | 2018-08-01 |
191114000159 | 2019-11-14 | CERTIFICATE OF CHANGE | 2019-11-14 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State