Name: | MANAGEMENT SYSTEMS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2021 (4 years ago) |
Entity Number: | 5968363 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1515 N. Courthouse Rd, Suite 1000, Arlington, VA, United States, 22201 |
Name | Role | Address |
---|---|---|
MANAGEMENT SYSTEMS INTERNATIONAL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW GRIMINGER | Chief Executive Officer | 3475 EAST FOOTHILL BLVD., PASADENA, CA, United States, 91107 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 200 12TH ST, ARLINGTON, VA, 22202, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 3475 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 200 12TH ST, ARLINGTON, VA, 22202, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-19 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-19 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007856 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301003831 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210319000571 | 2021-03-19 | APPLICATION OF AUTHORITY | 2021-03-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State