Name: | MISSO SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1983 (42 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 850053 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | District of Columbia |
Principal Address: | 5201 LEESBURG PIKE STE 1200, FALLS CHURCH, VA, United States, 22041 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SHELBY L COATES | Chief Executive Officer | 5201 LEESBURG PIKE STE 1200, FALLS CHURCH, VA, United States, 22041 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303970 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930222002018 | 1993-02-22 | BIENNIAL STATEMENT | 1992-06-01 |
A991949-4 | 1983-06-21 | APPLICATION OF AUTHORITY | 1983-06-21 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State