Search icon

MLG GRAPHICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
STEPHEN BERARDI-C.P.A. DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT A. ENDERLIN Chief Executive Officer 3911-D SOUTH CARSON, AURORA, CO, United States, 80014

History

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)

Filings

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