Search icon

JMG CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMG CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1992 (33 years ago)
Date of dissolution: 21 Aug 2009
Entity Number: 1636703
ZIP code: 10080
County: New York
Place of Formation: Delaware
Address: C/O ML LEASING EQUIPMENT CORP, 4 WORLD FINANCIAL CNTR 23RD FL, NEW YORK, NY, United States, 10080

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ML LEASING EQUIPMENT CORP, 4 WORLD FINANCIAL CNTR 23RD FL, NEW YORK, NY, United States, 10080

Chief Executive Officer

Name Role Address
ROBERT LYONS Chief Executive Officer 4 WORLD FINANCIAL CENTER, 23RD FL, NEW YORK, NY, United States, 10080

History

Start date End date Type Value
2005-01-19 2006-06-01 Address C/O ML LEASING EQUIPMENT CORP, 4 WORLD FINANCIAL CNTR 23RD FL, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer)
2000-05-25 2005-01-19 Address 225 LIBERTY STREET 14FL, NEW YORK, NY, 10080, USA (Type of address: Principal Executive Office)
2000-05-25 2005-01-19 Address 225 LIBERTY STREET 14FL, NEW YORK, NY, 10080, USA (Type of address: Service of Process)
2000-05-25 2005-01-19 Address 250 VESEY STREET 10FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1999-03-02 2000-05-25 Address 250 VESEY ST, NORTH TOWER 10TH FL, NEW YORK, NY, 10281, 1310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090821000076 2009-08-21 CERTIFICATE OF TERMINATION 2009-08-21
080702002802 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060601002578 2006-06-01 BIENNIAL STATEMENT 2006-05-01
050119002003 2005-01-19 BIENNIAL STATEMENT 2004-05-01
000525002411 2000-05-25 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State