Search icon

MGFG

Company claim

Is this your business?

Get access!

Company Details

Name: MGFG
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1995 (30 years ago)
Date of dissolution: 30 Jun 2008
Entity Number: 1917222
ZIP code: 10004
County: New York
Place of Formation: Delaware
Foreign Legal Name: MG FINANCIAL GROUP INC.
Fictitious Name: MGFG
Address: 1 BATTERY PARK PLAZA, 2ND FLR, NEW YORK, NY, United States, 10004
Principal Address: 1 BATTERY PARK PLAZA 2ND FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BATTERY PARK PLAZA, 2ND FLR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
TAK S FUNG Chief Executive Officer 1 BATTERY PARK PLAZA 2ND FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2007-07-17 2007-07-17 Name MG FINANCIAL GROUP INC.
2007-04-25 2008-06-30 Address 1 BATTERY PARK PLAZA 2ND FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2002-12-11 2007-04-25 Address 40 EXCHANGE PLACE 12TH FLR, NEW YORK, NY, 10005, 2701, USA (Type of address: Principal Executive Office)
2002-12-11 2007-04-25 Address 40 EXCHANGE PLACE 12TH FLR, NEW YORK, NY, 10005, 2701, USA (Type of address: Chief Executive Officer)
2002-12-11 2007-04-25 Address 40 EXCHANGE PLACE 12TH FLR, NEW YORK, NY, 10005, 2701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080630000054 2008-06-30 SURRENDER OF AUTHORITY 2008-06-30
070717000447 2007-07-17 CERTIFICATE OF AMENDMENT 2007-07-17
070425003047 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050610002211 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030421002436 2003-04-21 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State