Name: | MRG PRODUCTION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1988 (37 years ago) |
Date of dissolution: | 08 Aug 2018 |
Entity Number: | 1237176 |
ZIP code: | 11742 |
County: | Nassau |
Place of Formation: | New York |
Address: | 755 WAVERLY AVE, STE 203, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 WAVERLY AVE, STE 203, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
MICHAEL R. GLASER | Chief Executive Officer | 755 WAVERLY AVE, STE 203, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-27 | 2014-05-15 | Address | 755 WAVERLY AVENUE STE 203, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2012-04-27 | 2014-05-15 | Address | 755 WAVERLY AVENUE STE 203, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2012-04-27 | 2014-05-15 | Address | 755 WAVERLY AVENUE STE 203, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
2008-02-07 | 2012-04-27 | Address | 755 WAVERLY AVENUE / SUITE 203, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
2008-02-07 | 2012-04-27 | Address | 755 WAVERLY AVENUE / SUITE 203, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808000733 | 2018-08-08 | CERTIFICATE OF DISSOLUTION | 2018-08-08 |
140515002406 | 2014-05-15 | BIENNIAL STATEMENT | 2014-02-01 |
120427002739 | 2012-04-27 | BIENNIAL STATEMENT | 2012-02-01 |
100324003201 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080207002757 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State