Search icon

MULTIPLAYER GAMES NETWORK, INC.

Headquarter

Company Details

Name: MULTIPLAYER GAMES NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1991 (34 years ago)
Entity Number: 1560961
ZIP code: 10514
County: Dutchess
Place of Formation: New York
Principal Address: 12582 KESSLER COURT, KEWADIN, MI, United States, 49648
Address: 287 KING STREET, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE OBERFEST DOS Process Agent 287 KING STREET, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
JAMES HETTINGER Chief Executive Officer 12582 KESSLER COURT, KEWADIN, MI, United States, 49648

Links between entities

Type:
Headquarter of
Company Number:
F95000004277
State:
FLORIDA

History

Start date End date Type Value
1997-07-18 2017-02-02 Address PO BOX 2340, KEY WEST, FL, 33045, USA (Type of address: Chief Executive Officer)
1997-07-18 2017-02-02 Address 801 EISENHOWER DRIVE, KEY WEST, FL, 33040, USA (Type of address: Principal Executive Office)
1993-06-03 1997-07-18 Address PO BOX 478, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
1993-06-03 1997-07-18 Address JAMES HETTINGER, RR1, BOX 34A, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1993-06-03 1997-07-18 Address 287 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202002039 2017-02-02 BIENNIAL STATEMENT 2016-07-01
030924000036 2003-09-24 ANNULMENT OF DISSOLUTION 2003-09-24
010724002178 2001-07-24 BIENNIAL STATEMENT 2001-07-01
DP-1553523 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970718002361 1997-07-18 BIENNIAL STATEMENT 1997-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State