Search icon

MS. DESSERTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MS. DESSERTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1984 (41 years ago)
Date of dissolution: 22 Nov 2000
Entity Number: 917438
ZIP code: 23294
County: New York
Place of Formation: Maryland
Address: 2821 EMERYWOOD PARKWAY, SUITE 210, RICHMOND, VA, United States, 23294
Principal Address: 2275 ROLLING RUN DR, BALTIMORE, MD, United States, 21244

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2821 EMERYWOOD PARKWAY, SUITE 210, RICHMOND, VA, United States, 23294

Chief Executive Officer

Name Role Address
ROBERT J BARRY JR Chief Executive Officer 2275 ROLLING RUN DR, BALTIMORE, MD, United States, 21244

History

Start date End date Type Value
1997-03-31 2000-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-31 2000-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-15 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-15 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-07-02 1999-08-10 Address 2275 ROLLING RUN DRIVE, BALTIMORE, MD, 21244, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001122000053 2000-11-22 SURRENDER OF AUTHORITY 2000-11-22
990810002143 1999-08-10 BIENNIAL STATEMENT 1998-05-01
970331000249 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
950315000655 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15
930702002091 1993-07-02 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State