MBG TELECOM SOFTWARE INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 639 WEST END AVE, 15A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MICHAEL GREENSPAN | Chief Executive Officer | 639 WEST END AVE, 15A, NEW YORK, NY, United States, 10025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State