Search icon

N. M. G. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: N. M. G. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1995 (30 years ago)
Entity Number: 1927178
ZIP code: 10038
County: Westchester
Place of Formation: New York
Address: 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN CHEUNG Agent 128 LAFAYETTE STREET, #203, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
KWOK KEUNG CHEUNG Chief Executive Officer 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
N. M. G. CORP. DOS Process Agent 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 128 LAFAYETTE STREET, #203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 128 LAFAYETTE STREET, #203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250617002830 2025-06-17 BIENNIAL STATEMENT 2025-06-17
230927001053 2023-09-27 BIENNIAL STATEMENT 2023-06-01
210903001716 2021-09-03 BIENNIAL STATEMENT 2021-09-03
180330000587 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
140602000466 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State