MG NATURAL GAS CORP.

Name: | MG NATURAL GAS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1993 (32 years ago) |
Entity Number: | 1751100 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 1000 LOUISIANA, SUITE 800, HOUSTON, TX, United States, 77002 |
Address: | ATTN: GENERAL COUNSEL, 520 MADISON AVE 28TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THOMAS MCKEEVER | Chief Executive Officer | 520 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 520 MADISON AVE 28TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-10-02 | 1997-09-12 | Address | 520 MADISON AVE, NEW YORK, NY, 10222, USA (Type of address: Chief Executive Officer) |
1995-10-02 | 1997-09-12 | Address | 1000 LOUISIANA, STE 6600, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
1995-10-02 | 1997-09-12 | Address | ATTN GENERAL COUNSEL, 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-08-20 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991201000043 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
970912002164 | 1997-09-12 | BIENNIAL STATEMENT | 1997-08-01 |
951002002409 | 1995-10-02 | BIENNIAL STATEMENT | 1995-08-01 |
930820000293 | 1993-08-20 | APPLICATION OF AUTHORITY | 1993-08-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State