MGE UPS SYSTEMS, INC.

Name: | MGE UPS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1991 (34 years ago) |
Entity Number: | 1506524 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1660 SCENIC AVENUE, COSTA MESA, CA, United States, 92626 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL DOZMO | Chief Executive Officer | 1660 SCENIC AVE, COSTA MESA, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2007-03-22 | Address | 1660 SCENIC AVE, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2015-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-01 | 2015-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-03-14 | 2005-03-11 | Address | 1660 SCENIC AVE, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1997-03-14 | Address | 1660 SCENIC AVENUE, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150210000394 | 2015-02-10 | CERTIFICATE OF CHANGE | 2015-02-10 |
070322002655 | 2007-03-22 | BIENNIAL STATEMENT | 2007-02-01 |
050311002955 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030319002578 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
010307002372 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State