Search icon

MG NATURAL GAS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS MCKEEVER Chief Executive Officer 520 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 520 MADISON AVE 28TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State