Name: | MGR REPORTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1987 (38 years ago) |
Entity Number: | 1161683 |
ZIP code: | 11556 |
County: | New York |
Place of Formation: | New York |
Address: | 626 RXR Plaza, 6TH FLOOR, WEST TOWER 6TH FL, Uniondale, NY, United States, 11556 |
Principal Address: | 626 RXR PLAZA, WEST TOWER 6TH FL, UNIONDALE, NY, United States, 11556 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC RUSSO | DOS Process Agent | 626 RXR Plaza, 6TH FLOOR, WEST TOWER 6TH FL, Uniondale, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
MARC RUSSO | Chief Executive Officer | 222 BROADWAY, FL 18, NEW YORK, NY, United States, 10038 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 626 RXR PLAZA, WEST TOWER 6TH FL, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 222 BROADWAY, FL 18, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-29 | 2023-04-19 | Address | 626 RXR PLAZA, WEST TOWER 6TH FL, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2014-07-29 | 2023-04-19 | Address | 626 RXR PLAZA, WEST TOWER 6TH FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419001150 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210708000606 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
150416006217 | 2015-04-16 | BIENNIAL STATEMENT | 2015-04-01 |
140905000363 | 2014-09-05 | CERTIFICATE OF AMENDMENT | 2014-09-05 |
140729002245 | 2014-07-29 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State