Name: | MGD BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1993 (32 years ago) |
Entity Number: | 1760424 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 30 COMMERCIAL CT., PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MGD BRANDS, INC. | DOS Process Agent | 30 COMMERCIAL CT., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ARTHUR DAMAST | Chief Executive Officer | 30 COMMERCIAL CT., PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-21 | 2017-11-15 | Address | 2 CHANNEL DR, SUITE 200 / 2ND FLOOR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2011-10-21 | 2017-11-15 | Address | 2 CHANNEL DR, SUITE 200 / 2ND FLOOR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2007-12-04 | 2017-11-15 | Address | 2 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2011-10-21 | Address | 2 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2007-12-04 | 2011-10-21 | Address | 2 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115006244 | 2017-11-15 | BIENNIAL STATEMENT | 2017-09-01 |
150901006779 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
150807000339 | 2015-08-07 | CERTIFICATE OF AMENDMENT | 2015-08-07 |
131008006216 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111021002800 | 2011-10-21 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State