Search icon

MS GLOBAL, INC.

Company Details

Name: MS GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4597128
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 7308 18TH AVE STE 3, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARAT SABIROV Agent 660 W. 180 ST., APT 4A, NEW YORK, NY, 10033

DOS Process Agent

Name Role Address
MARAT SABIROV DOS Process Agent 7308 18TH AVE STE 3, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MARAT SABIROV Chief Executive Officer 7308 18TH AVE STE 3, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 7308 18TH AVE STE 3, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 660 W. 180 ST. APT 4A, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-07-29 2025-02-11 Address 660 W. 180 ST. APT 4A, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-07-29 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-29 2025-02-11 Address 660 W. 180 ST., APT 4A, NEW YORK, NY, 10033, USA (Type of address: Registered Agent)
2023-07-29 2025-02-11 Address 660 W. 180 ST., APT 4A, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2014-06-24 2023-07-29 Address 660 W. 180 ST., APT 4A, NEW YORK, NY, 10033, USA (Type of address: Registered Agent)
2014-06-24 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-24 2023-07-29 Address 660 W. 180 ST., APT 4A, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002828 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230729000568 2023-07-29 BIENNIAL STATEMENT 2022-06-01
140624010116 2014-06-24 CERTIFICATE OF INCORPORATION 2014-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State