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
Name | Role | Address |
---|---|---|
JOHN R. PARRISH | Chief Executive Officer | 580 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
LEMERY GREISLER LLC | DOS Process Agent | 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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