Search icon

MSLGROUP AMERICAS, INC.

Headquarter

Company Details

Name: MSLGROUP AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2012 (13 years ago)
Date of dissolution: 17 Jan 2019
Entity Number: 4314493
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1675 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MSLGROUP AMERICAS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RON GUIRGUIS Chief Executive Officer 1675 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
CORP_52103134
State:
ILLINOIS

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:
3TNK9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-09-18

Contact Information

POC:
NICOLE KWAN
Phone:
+1 646-500-7600

History

Start date End date Type Value
2016-10-03 2018-10-01 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-10-03 2016-10-03 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-10-03 2018-10-01 Address 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-29 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190117000096 2019-01-17 CERTIFICATE OF TERMINATION 2019-01-17
181001008081 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007806 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006532 2014-10-03 BIENNIAL STATEMENT 2014-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State