Search icon

MSL INTERNATIONAL CONSULTANTS LIMITED

Company Details

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

DOS Process Agent

Name Role Address
C/O SAATCHI & SAATCHI HOLDINGS (USA), INC. DOS Process Agent 375 HUDSON STREET, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
%SAATCHI & SAATCHI HOLDINGS (USA) INC. Chief Executive Officer ARTHUR D'ANGELO, 375 HUDSON STREET, NEW YORK, NY, United States, 10014

History

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)

Filings

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