Search icon

MSORB HOLDINGS, INC.

Company Details

Name: MSORB HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640687
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 325 HARLEM RD., BUFFALO, NY, United States, 14224
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMANTHA BONANO Chief Executive Officer 325 HARLEM ROAD, BUFFALO, NY, United States, 14224

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 325 HARLEM RD., BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-03-11 Address 325 HARLEM RD., BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-21 2024-12-16 Address 325 HARLEM RD., BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2018-09-21 2024-12-16 Address 325 HARLEM RD., BUFFALO, NY, 14224, USA (Type of address: Service of Process)
2018-03-19 2018-09-21 Address 70 W CHIPPEWA ST, STE 500, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2018-03-19 2018-09-21 Address 70 W CHIPPEWA ST, STE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-03-19 2018-09-21 Address 70 W CHIPPEWA ST, STE 500, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2014-09-23 2018-03-19 Address 70 W CHIPPEWA ST STE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002950 2025-03-11 BIENNIAL STATEMENT 2025-03-11
241216000471 2024-12-13 CERTIFICATE OF CHANGE BY ENTITY 2024-12-13
180921006234 2018-09-21 BIENNIAL STATEMENT 2018-09-01
180319006226 2018-03-19 BIENNIAL STATEMENT 2016-09-01
140923000596 2014-09-23 APPLICATION OF AUTHORITY 2014-09-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State