Name: | MSL INTERNATIONAL CONSULTANTS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1979 (46 years ago) |
Date of dissolution: | 16 Sep 1993 |
Entity Number: | 545482 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O SAATCHI & SAATCHI HOLDINGS (USA), INC. | DOS Process Agent | 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%SAATCHI & SAATCHI HOLDINGS (USA) INC. | Chief Executive Officer | ARTHUR D'ANGELO, 375 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1993-09-16 | Address | ATTN: GENERAL COUNSEL, 375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1992-05-12 | 1993-09-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-05-12 | 1993-06-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-04-18 | 1992-05-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-04-18 | 1992-05-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-03-19 | 1986-04-18 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180406014 | 2018-04-06 | ASSUMED NAME CORP INITIAL FILING | 2018-04-06 |
930916000327 | 1993-09-16 | SURRENDER OF AUTHORITY | 1993-09-16 |
930614002451 | 1993-06-14 | BIENNIAL STATEMENT | 1993-03-01 |
920512000306 | 1992-05-12 | CERTIFICATE OF CHANGE | 1992-05-12 |
B347945-2 | 1986-04-18 | CERTIFICATE OF AMENDMENT | 1986-04-18 |
A560642-6 | 1979-03-19 | APPLICATION OF AUTHORITY | 1979-03-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State