Search icon

GODADDY MSH INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
NICK DADDARIO Chief Executive Officer 11269 N. 119TH WAY, SCOTTSDALE, AZ, United States, 85259

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State