Search icon

MBOG ACQUISITION, INC.

Company Details

Name: MBOG ACQUISITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2244346
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 580 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 3000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R. PARRISH Chief Executive Officer 580 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
LEMERY GREISLER LLC DOS Process Agent 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Legal Entity Identifier

LEI Number:
254900S7MU6KXJ3SQ078

Registration Details:

Initial Registration Date:
2019-08-29
Next Renewal Date:
2020-08-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 580 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2019-08-26 2025-01-08 Address 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, 12866, 3033, USA (Type of address: Service of Process)
2019-08-26 2025-01-08 Address 580 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2004-05-21 2019-08-26 Address 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, 3033, USA (Type of address: Service of Process)
2004-05-21 2019-08-26 Address 580 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108000204 2025-01-08 BIENNIAL STATEMENT 2025-01-08
211108000677 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190826060072 2019-08-26 BIENNIAL STATEMENT 2018-03-01
140513002087 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120420002195 2012-04-20 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State