Name: | MSG COMMODITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1983 (42 years ago) |
Date of dissolution: | 07 Feb 2007 |
Entity Number: | 870244 |
ZIP code: | 10506 |
County: | Nassau |
Place of Formation: | New York |
Address: | 330 POUND RIDGE RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARC S GOODMAN | Chief Executive Officer | 330 POUND RIDGE RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
MARC S GOODMAN | DOS Process Agent | 330 POUND RIDGE RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2006-01-30 | Address | 1 PADDOCK COURT, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2006-01-30 | Address | 1 PADDOCK COURT, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
1993-09-30 | 2006-01-30 | Address | 1 PADDOCK COURT, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 1993-09-30 | Address | 100 ESTATE DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 1993-09-30 | Address | MARC S. GOODMAN, 100 ESTATE DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070207000084 | 2007-02-07 | CERTIFICATE OF DISSOLUTION | 2007-02-07 |
060130002929 | 2006-01-30 | BIENNIAL STATEMENT | 2005-09-01 |
030917002205 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010906002287 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
990930002486 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State