Search icon

MGG INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MARCIA NAPPI Chief Executive Officer 251 GARDENSIDE LANE, SHELBURNE, VT, United States, 05432

History

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)

Filings

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