Search icon

MGF CORPORATION

Company Details

Name: MGF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1987 (38 years ago)
Entity Number: 1154046
ZIP code: 11768
County: Orange
Place of Formation: New York
Address: 11 LORD JOE'S LANDING, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE MICHAELIAN Chief Executive Officer 11 LORD JOE'S LANDING, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 LORD JOE'S LANDING, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1999-04-01 2005-04-12 Address 2 DOOLEY COURT, DIX HILLS, NY, 11746, 6005, USA (Type of address: Principal Executive Office)
1999-04-01 2005-04-12 Address 2 DOOLEY COURT, DIX HILLS, NY, 11746, 6005, USA (Type of address: Chief Executive Officer)
1999-04-01 2005-04-12 Address 2 DOOLEY COURT, DIX HILLS, NY, 11746, 6005, USA (Type of address: Service of Process)
1993-04-28 1999-04-01 Address 2 DOOLEY COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-04-28 1999-04-01 Address 2 DOOLEY COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002011 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110401002660 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090415003245 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070424002059 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050412002491 2005-04-12 BIENNIAL STATEMENT 2005-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State