Search icon

MS SECURITIES SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MS SECURITIES SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1981 (44 years ago)
Date of dissolution: 02 Jul 2013
Entity Number: 725610
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS G WIPF Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-10-19 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-11 2007-10-19 Address 1633 BROADWAY 25TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-09-11 2009-09-14 Address 1221 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-09-11 2005-10-11 Address 1221 AVENUE OF AMERICAS, 5TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-11117 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130702000007 2013-07-02 CERTIFICATE OF TERMINATION 2013-07-02
111021002188 2011-10-21 BIENNIAL STATEMENT 2011-10-01
090914002388 2009-09-14 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State