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 |
Name | Role | Address |
---|---|---|
MSLGROUP AMERICAS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RON GUIRGUIS | Chief Executive Officer | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
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.
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) |
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