MGE, INC.

Name: | MGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1994 (31 years ago) |
Entity Number: | 1878690 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 PLAYLAND PARKWAY, RYE, NY, United States, 10580 |
Principal Address: | 19 VERONA DRIVE, RIVERSIDE, CT, United States, 06878 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TRAHANAS | Chief Executive Officer | P.O. BOX 955, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
MGE, INC. | DOS Process Agent | 1 PLAYLAND PARKWAY, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-31 | 2014-12-31 | Address | 4 MANHATTAN AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1996-12-31 | 2017-01-06 | Address | 4 MANHATTAN AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1994-12-23 | 2017-01-06 | Address | 4 MANHATTAN AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106006459 | 2017-01-06 | BIENNIAL STATEMENT | 2016-12-01 |
141231006391 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
110525002320 | 2011-05-25 | BIENNIAL STATEMENT | 2010-12-01 |
090203003124 | 2009-02-03 | BIENNIAL STATEMENT | 2008-12-01 |
061208002443 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State