Search icon

MBG TELECOM SOFTWARE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MBG TELECOM SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 30 Jul 2015
Entity Number: 1340334
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 639 WEST END AVAE, 15A, NEW YORK, NY, United States, 10025
Address: 639 WEST END AVE, 15A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 639 WEST END AVE, 15A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MICHAEL GREENSPAN Chief Executive Officer 639 WEST END AVE, 15A, NEW YORK, NY, United States, 10025

Links between entities

Type:
Headquarter of
Company Number:
000-916-721
State:
Alabama

History

Start date End date Type Value
1997-04-17 2011-05-27 Address 370 LEXINGTON AVE, 23RD FLOOR, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
1997-04-17 2011-05-27 Address 370 LEXINGTON AVE, 23RD FLOOR, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
1997-04-17 2011-05-27 Address 370 LEXINGTON AVE, 23RD FLOOR, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process)
1992-11-06 1997-04-17 Address 370 LEXINGTON AVE, SUITE 2008, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
1992-11-06 1997-04-17 Address 370 LEXINGTON AVE, SUITE 2008, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150730000467 2015-07-30 CERTIFICATE OF DISSOLUTION 2015-07-30
130503002096 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110527002711 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090415002212 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070427002926 2007-04-27 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State