MSLGROUP AMERICAS, INC.

Name: | MSLGROUP AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1979 (45 years ago) |
Date of dissolution: | 24 Oct 2012 |
Entity Number: | 559359 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JIM TSOKANOS | Chief Executive Officer | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2009-12-21 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-02-09 | 2007-11-29 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2004-02-09 | Address | 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2004-02-09 | Address | 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2000-10-16 | Address | 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180927084 | 2018-09-27 | ASSUMED NAME LLC INITIAL FILING | 2018-09-27 |
121024000782 | 2012-10-24 | CERTIFICATE OF MERGER | 2012-10-24 |
111228000913 | 2011-12-28 | CERTIFICATE OF MERGER | 2011-12-31 |
111222002089 | 2011-12-22 | BIENNIAL STATEMENT | 2011-12-01 |
101221000488 | 2010-12-21 | CERTIFICATE OF AMENDMENT | 2010-12-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State