Search icon

MANAGEMENT SYSTEMS INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
MANAGEMENT SYSTEMS INTERNATIONAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW GRIMINGER Chief Executive Officer 3475 EAST FOOTHILL BLVD., PASADENA, CA, United States, 91107

History

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)

Filings

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