Name: | MGG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2142802 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | DEWEY BALLANTINE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARCIA NAPPI | Chief Executive Officer | 251 GARDENSIDE LANE, SHELBURNE, VT, United States, 05432 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-21 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-13 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-13 | 1999-07-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1552413 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010517002504 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
991201000228 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
990721002274 | 1999-07-21 | BIENNIAL STATEMENT | 1999-05-01 |
970513000479 | 1997-05-13 | CERTIFICATE OF INCORPORATION | 1997-05-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State