Name: | MLG GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1990 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1498245 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 3911-D SOUTH CARSON, AURORA, CO, United States, 80014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN BERARDI-C.P.A. | DOS Process Agent | 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT A. ENDERLIN | Chief Executive Officer | 3911-D SOUTH CARSON, AURORA, CO, United States, 80014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 1993-12-13 | Address | 2868 S. HEATHER GARDENS WAY, SUITE 305, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1993-12-13 | Address | 2868 S. HEATHER GARDENS WAY, SUITE 305, AURORA, CO, 80014, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1993-12-13 | Address | 118 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-12-28 | 1993-01-05 | Address | 118 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1389226 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931213002184 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
930105002016 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
901228000367 | 1990-12-28 | CERTIFICATE OF INCORPORATION | 1990-12-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State