MGM FLOORING INC.

Name: | MGM FLOORING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1995 (30 years ago) |
Entity Number: | 1913493 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1616, STONYBROOK, NY, United States, 11790 |
Principal Address: | 129 MAIN ST, STONYBROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MGM FLOORING INC. | DOS Process Agent | PO BOX 1616, STONYBROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
MICHELLE RUSY | Chief Executive Officer | PO BOX 1616, STONYBROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 2020-06-10 | Address | 30 HITHERBROOK RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2020-06-10 | Address | 30 HITHERBROOK RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1995-04-17 | 2020-06-10 | Address | 30 HITHERBROOK ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610060205 | 2020-06-10 | BIENNIAL STATEMENT | 2019-04-01 |
130605002324 | 2013-06-05 | BIENNIAL STATEMENT | 2013-04-01 |
110427002416 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090416002865 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
071206002903 | 2007-12-06 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State