MCG ELECTRONICS, INC.

Name: | MCG ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1968 (57 years ago) |
Entity Number: | 224911 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 BURT DR., DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE JELLEY | Chief Executive Officer | 12 BURT DRIVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 BURT DR., DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-07 | 2004-06-30 | Address | 12 BURT DR., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2002-06-07 | Address | 12 BURT DR., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2002-06-07 | Address | 12 BURT DR., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1985-12-23 | 1993-01-11 | Address | 12 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1968-06-20 | 1985-12-23 | Address | 279 SKIDMORE RD., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060874 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
120605006879 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100614002007 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080606002560 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060601002576 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State