Name: | MSA PROPERTY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2015 (10 years ago) |
Entity Number: | 4702658 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 22 York Rd, Glenmont, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
KATHY A KOCH | Agent | 11 CRIMSON LEAF DRIVE, DELMAR, NY, 12054 |
Name | Role | Address |
---|---|---|
KATHY A KOCH | DOS Process Agent | 22 York Rd, Glenmont, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2025-03-02 | Address | 11 CRIMSON LEAF DRIVE, DELMAR, NY, 12054, USA (Type of address: Registered Agent) |
2024-08-12 | 2025-03-02 | Address | 22 York Rd, Glenmont, NY, 12077, USA (Type of address: Service of Process) |
2015-01-30 | 2024-08-12 | Address | 11 CRIMSON LEAF DRIVE, DELMAR, NY, 12054, USA (Type of address: Registered Agent) |
2015-01-30 | 2024-08-12 | Address | 11 CRIMSON LEAF DRIVE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021502 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240812000480 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
210115060309 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190206060599 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
180918006263 | 2018-09-18 | BIENNIAL STATEMENT | 2017-01-01 |
150608000519 | 2015-06-08 | CERTIFICATE OF PUBLICATION | 2015-06-08 |
150130010064 | 2015-01-30 | ARTICLES OF ORGANIZATION | 2015-01-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State