Search icon

MPS EVANSVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MPS EVANSVILLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2013 (12 years ago)
Date of dissolution: 12 Sep 2019
Entity Number: 4419999
ZIP code: 30328
County: Nassau
Place of Formation: Indiana
Address: 1000 ABERNATHY ROAD NE, ATLANTA, GA, United States, 30328
Principal Address: 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 ABERNATHY ROAD NE, ATLANTA, GA, United States, 30328

Agent

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

Chief Executive Officer

Name Role Address
MARC SHORE Chief Executive Officer 1000 ABERNATHY ROAD NE, SUITE 125, ATLANTA, Gabon

History

Start date End date Type Value
2016-06-27 2019-06-05 Address 5800 W GRAND RIVER AVE, LANSING, MI, 48906, USA (Type of address: Principal Executive Office)
2016-06-27 2019-06-05 Address 5800 W GRAND RIVER AVE, LANSING, MI, 48906, USA (Type of address: Chief Executive Officer)
2015-06-29 2016-06-27 Address 150 WEST MARKET STREET, SUITE 800, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office)
2015-06-29 2016-06-27 Address 150 WEST MARKET STREET, SUITE 800, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2014-08-27 2019-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912000617 2019-09-12 SURRENDER OF AUTHORITY 2019-09-12
190605060847 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170630006204 2017-06-30 BIENNIAL STATEMENT 2017-06-01
160627002003 2016-06-27 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
150629006081 2015-06-29 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State