M.G.S. ADJUSTERS INC.

Name: | M.G.S. ADJUSTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1993 (32 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 1748067 |
ZIP code: | 10309 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5656 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH SIEGEL | DOS Process Agent | 5656 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
DEBORAH SIEGEL | Chief Executive Officer | 5656 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2023-10-13 | Address | 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, 3102, USA (Type of address: Service of Process) |
2001-08-10 | 2023-10-13 | Address | 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, 3102, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2001-08-10 | Address | 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2001-08-10 | Address | 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2001-08-10 | Address | 5656 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013003078 | 2023-10-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-11 |
190820060207 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
170801006597 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150806006209 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130819006312 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State